Trafford Park
Manchester
M17 1AF
Secretary Name | Mr Sandeep Singh Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beacon Road, Ashburton Park Trafford Park Manchester M17 1AF |
Director Name | Mr Sandeep Singh Chadha |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ringley Chase Whitfield M45 7UA |
Secretary Name | Mrs Aditi Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ringley Chase Whitefield Manchester Lancashire M45 7UA |
Website | fashionhire.co.uk |
---|---|
Telephone | 0161 7860140 |
Telephone region | Manchester |
Registered Address | 4 Beacon Road, Ashburton Park Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Supreme Imports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2022 (overdue) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
11 March 2019 | Director's details changed for Mrs Aditi Chadha on 11 March 2019 (2 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 May 2015 | Amended accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 May 2015 | Amended accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 February 2015 | Company name changed fashion hire LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed fashion hire LIMITED\certificate issued on 11/02/15
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
12 December 2011 | Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page) |
12 December 2011 | Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page) |
12 December 2011 | Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page) |
12 December 2011 | Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Aditi Chadha on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Aditi Chadha on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Aditi Chadha on 1 May 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
28 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
24 May 2006 | Incorporation (8 pages) |
24 May 2006 | Incorporation (8 pages) |