Company NameEffingo Fashion Limited
DirectorZeynep Ozcelik
Company StatusActive
Company Number08610189
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Director

Director NameZeynep Ozcelik
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address81 King Street
Suit E / 3
Manchester
M2 4AH

Contact

Websitezeynepkartal.co.uk
Email address[email protected]
Telephone0161 8326560
Telephone regionManchester

Location

Registered Address81 King Street
Suit E / 3
Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zeynep Ozcelik
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,711
Cash£118
Current Liabilities£35,215

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

5 April 2024Micro company accounts made up to 31 July 2023 (3 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
24 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
9 June 2020Cessation of Omer Faruk Ozgul as a person with significant control on 17 April 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 March 2018Change of details for Mr Omer Faruk Ozgul as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Notification of Omer Faruk Ozgul as a person with significant control on 5 January 2018 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
18 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
21 April 2014Registered office address changed from 50 Hampden Road Sale Cheshire M33 7UB United Kingdom on 21 April 2014 (1 page)
21 April 2014Registered office address changed from 50 Hampden Road Sale Cheshire M33 7UB United Kingdom on 21 April 2014 (1 page)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)