UKBizDB.co.uk

WHOLESALE LADIES FASHION LIMITED

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

This company is commonly known as Wholesale Ladies Fashion Limited. The company was founded 9 years ago and was given the registration number 09401633. The firm's registered office is in COVENTRY. You can find them at Building 8/9, Unit 11 Bilton Industrial Estate, Humbeer Avenue, Coventry, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WHOLESALE LADIES FASHION LIMITED
Company Number:09401633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2015
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Building 8/9, Unit 11 Bilton Industrial Estate, Humbeer Avenue, Coventry, England, CV3 1JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Shilton Industrial Estate, Kiln Way, Shilton, United Kingdom, CV7 9JY

Director22 January 2015Active
Unit 5a, Shilton Industrial Estate, Shilton, United Kingdom, CV7 9JY

Director22 January 2015Active

People with Significant Control

Mrs Harminder Mcgarry
Notified on:01 September 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:250, Boswell Drive, Coventry, England, CV2 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Harminder Mcgarry
Notified on:31 August 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:250, Boswell Drive, Coventry, England, CV2 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Harminder Mcgarry
Notified on:31 August 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit 4, Shilton Industrial Estate, Shilton, England, CV7 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Androulla Branningan
Notified on:30 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 4, Shilton Industrial Estate, Shilton, England, CV7 9JY
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 (6 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
2021-02-27Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-04Dissolution

Dissolution application strike off company.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Accounts

Change account reference date company previous extended.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Address

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

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Address

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

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type micro entity.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.