UKBizDB.co.uk

PUBLIC DESIRE LIMITED

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

This company is commonly known as Public Desire Limited. The company was founded 15 years ago and was given the registration number 06678204. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 9, Portland Street, Manchester, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:PUBLIC DESIRE LIMITED
Company Number:06678204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Claude Road, Manchester, United Kingdom, M21 8DF

Director21 August 2008Active
64, Claude Road, Manchester, United Kingdom, M21 8DF

Director21 August 2008Active
2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE

Director11 January 2017Active
64, Claude Road, Manchester, United Kingdom, M21 8DF

Director21 August 2008Active
2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE

Director11 January 2017Active

People with Significant Control

My1stwish Holdings Ltd
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:64, Claude Road, Manchester, England, M21 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tayyab Akhlaq
Notified on:11 January 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bilal Akhlaq
Notified on:11 January 2017
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ateeq Akhlaq
Notified on:21 August 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Queens Court 24, Queen Street, Manchester, England, M2 5HX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type medium.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Capital

Capital alter shares subdivision.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type small.

Download
2020-05-26Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type small.

Download
2018-03-23Address

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

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-06-06Accounts

Accounts with accounts type small.

Download
2017-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.