Company NameEvergreen Fashion Enterprises Ltd
DirectorShamim Muhammad
Company StatusActive
Company Number10983106
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Shamim Muhammad
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Bellott Street
Manchester
M8 0PP
Director NameMr Shamim Muhammad
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address125a Flat First Floor
Swinderby Road
Wembley
HA0 4SE
Director NameMr Gulzar Ahmad
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed29 February 2020(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bellott Street
Manchester
M8 0PP

Location

Registered AddressFlat D
1 Signal Drive
Manchester
M40 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

17 November 2020Registered office address changed from 10 Bellott Street Manchester M8 0PP England to Flat D 1 Signal Drive Manchester M40 8NN on 17 November 2020 (1 page)
22 July 2020Appointment of Mr Shamim Muhammad as a director on 29 February 2020 (2 pages)
22 July 2020Cessation of Gulzar Ahmad as a person with significant control on 29 February 2020 (1 page)
22 July 2020Registered office address changed from 125a Flat First Floor Swinderby Road Wembley HA0 4SE England to 10 Bellott Street Manchester M8 0PP on 22 July 2020 (1 page)
22 July 2020Termination of appointment of Gulzar Ahmad as a director on 29 February 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Termination of appointment of Shamim Muhammad as a director on 28 February 2020 (1 page)
26 June 2020Registered office address changed from 10 Bellott Street Manchester M8 0PP United Kingdom to 125a Flat First Floor Swinderby Road Wembley HA0 4SE on 26 June 2020 (1 page)
26 June 2020Appointment of Mr Gulzar Ahmad as a director on 29 February 2020 (2 pages)
26 June 2020Notification of Gulzar Ahmad as a person with significant control on 29 February 2020 (2 pages)
30 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)