About

Registered Number: 06279846
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Causeway Mill 14 Stone Hill Road, Express Trading Estate, Stone Hill Road Farnworth, Bolton, Lancashire, BL4 9TP

 

World of Fashion (Manchester) Ltd was founded on 14 June 2007 and are based in Bolton, Lancashire, it's status at Companies House is "Active". There are 3 directors listed for the business in the Companies House registry. World of Fashion (Manchester) Ltd is VAT Registered. We don't know the number of employees at World of Fashion (Manchester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Shamim 31 January 2008 01 June 2012 1
DEV, Harpreet Kaur 14 June 2007 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hassana Yusuf 14 June 2007 13 June 2009 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 March 2019
PSC04 - N/A 14 November 2018
CS01 - N/A 25 July 2018
PSC01 - N/A 15 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 09 March 2012
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
395 - Particulars of a mortgage or charge 16 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.