Manchester
M8 8NW
Secretary Name | Miss Wenjuan Shen |
---|---|
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Bent Street Manchester M8 8NW |
Director Name | Mr Darren William Holden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 The Point 173 Cheetham Hill Road Manchester M8 8LG |
Website | purefashionclothing.com |
---|
Registered Address | 43 Bent Street Manchester M8 8NW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Wenjuan Shen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,957 |
Cash | £63,963 |
Current Liabilities | £373,399 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
13 June 2022 | Delivered on: 29 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
---|---|
22 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
24 February 2020 | Amended micro company accounts made up to 30 June 2018 (2 pages) |
17 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
11 November 2018 | Registered office address changed from Unit 4 the Point 173 Cheetham Hill Road Manchester M8 8LG to 43 Bent Street Manchester M8 8NW on 11 November 2018 (1 page) |
28 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
2 August 2018 | Termination of appointment of Darren William Holden as a director on 26 July 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
16 August 2017 | Appointment of Mr Darren William Holden as a director on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Appointment of Mr Darren William Holden as a director on 16 August 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Registered office address changed from 32 Victoria Mill Houldsworth Stret Stockport SK5 6AR United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Registered office address changed from 32 Victoria Mill Houldsworth Stret Stockport SK5 6AR United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 32 Victoria Mill Houldsworth Stret Stockport SK5 6AR United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|