UKBizDB.co.uk

FUDGE JEANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fudge Jeans Limited. The company was founded 43 years ago and was given the registration number 01553042. The firm's registered office is in OSSETT. You can find them at 170 Wakefield Road, , Ossett, West Yorkshire. This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:FUDGE JEANS LIMITED
Company Number:01553042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:170 Wakefield Road, Ossett, West Yorkshire, WF5 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellerslie Lodge Flouch, Hazlehead, Sheffield, S36 4HH

Director04 September 2007Active
78 Fieldhead Lane, Birstall, Batley, WF17 9BN

Secretary02 April 1999Active
The Old Rectory, Sheepwash, Choppington, NE62 5NG

Secretary-Active
78 Fieldhead Lane, Birstall, Batley, WF17 9BN

Director-Active
Ellerslie Lodge, Flouch, Hazlehead, Crow Edge, Sheffield, England, S36 4HH

Director01 January 2014Active
Well Garth House, Whitley Road, Whitley, Dewsbury, WF12 0LZ

Director02 April 1999Active
The Old Rectory, Sheepwash, Choppington, NE62 5NG

Director-Active

People with Significant Control

Mr Peter Joseph Mina
Notified on:01 October 2019
Status:Active
Date of birth:April 1972
Nationality:British
Address:170, Wakefield Road, Ossett, WF5 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julia Kyriaku Mina
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:170, Wakefield Road, Ossett, WF5 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Jayne Mina
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:170, Wakefield Road, Ossett, WF5 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Mina
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:170, Wakefield Road, Ossett, WF5 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-02-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-27Dissolution

Dissolution application strike off company.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Address

Change registered office address company with date old address new address.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Officers

Appoint person director company with name.

Download
2013-09-20Accounts

Accounts with accounts type total exemption small.

Download
2013-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.