UKBizDB.co.uk

SHAMI FASHION LIMITED

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

This company is commonly known as Shami Fashion Limited. The company was founded 4 years ago and was given the registration number 12415715. The firm's registered office is in MANCHESTER. You can find them at Unit E1, 23 Broughton Street, Manchester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SHAMI FASHION LIMITED
Company Number:12415715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit E1, 23 Broughton Street, Manchester, United Kingdom, M8 8LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Mellor Street, Eccles, Manchester, England, M30 0PT

Director18 September 2023Active
Unit E1, 23 Broughton Street, Manchester, United Kingdom, M8 8LZ

Director21 January 2020Active
37, Mellor Street, Eccles, Manchester, England, M30 0PT

Director21 November 2022Active
Unit E1, 23 Broughton Street, Manchester, United Kingdom, M8 8LZ

Director21 January 2020Active

People with Significant Control

Mr Muhammad Tahir
Notified on:18 September 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:37, Mellor Street, Manchester, England, M30 0PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Azam Parvez
Notified on:21 November 2022
Status:Active
Date of birth:March 1990
Nationality:Pakistani
Country of residence:England
Address:37, Mellor Street, Manchester, England, M30 0PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Muhammad Tahir
Notified on:21 January 2020
Status:Active
Date of birth:August 1982
Nationality:Pakistani
Country of residence:United Kingdom
Address:Unit E1, 23 Broughton Street, Manchester, United Kingdom, M8 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sharafat Ali
Notified on:21 January 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit E1, 23 Broughton Street, Manchester, United Kingdom, M8 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Address

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

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Change account reference date company previous shortened.

Download
2022-09-06Address

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

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.