Background WavePink WaveYellow Wave

B.M.FASHIONS (U.K.) LIMITED (03863347)

B.M.FASHIONS (U.K.) LIMITED (03863347) is an active UK company. incorporated on 21 October 1999. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. B.M.FASHIONS (U.K.) LIMITED has been registered for 26 years. Current directors include MATTU, Gurdev Singh, MATTU, Makhan Singh.

Company Number
03863347
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
11 St Georges Way, Leicester, LE1 1SH
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
MATTU, Gurdev Singh, MATTU, Makhan Singh
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.M.FASHIONS (U.K.) LIMITED

B.M.FASHIONS (U.K.) LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. B.M.FASHIONS (U.K.) LIMITED was registered 26 years ago.(SIC: 14190)

Status

active

Active since 26 years ago

Company No

03863347

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

RED-HOT CLOTHING LIMITED
From: 2 June 2000To: 30 May 2001
B M FASHIONS (U.K.) LIMITED
From: 21 October 1999To: 2 June 2000
Contact
Address

11 St Georges Way Leicester, LE1 1SH,

Previous Addresses

Hwca Limited Hamilton Office Park 31 High View Close Leicester LE4 9LJ
From: 21 October 1999To: 30 April 2013
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Aug 10
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Share Issue
May 24
Funding Round
Jun 24
Funding Round
Jul 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MATTU, Navneet Kaur

Active
St Georges Way, LeicesterLE1 1SH
Secretary
Appointed 21 Oct 1999

MATTU, Gurdev Singh

Active
St Georges Way, LeicesterLE1 1SH
Born December 1970
Director
Appointed 21 Oct 1999

MATTU, Makhan Singh

Active
St Georges Way, LeicesterLE1 1SH
Born September 1981
Director
Appointed 23 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 21 Oct 1999

MANN, Harbhajan Singh

Resigned
18 South Kingsmead Road, LeicesterLE2 3YL
Born August 1965
Director
Appointed 21 Oct 1999
Resigned 03 Sept 2001

Persons with significant control

1

St. Georges Way, LeicesterLE1 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Medium
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Medium
8 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2011
AR01AR01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Legacy
5 July 2010
MG02MG02
Legacy
24 March 2010
MG04MG04
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Auditors Resignation Company
11 September 2009
AUDAUD
Legacy
9 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
31 December 2002
287Change of Registered Office
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288cChange of Particulars
Legacy
23 November 2001
288cChange of Particulars
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
88(2)R88(2)R
Legacy
22 October 1999
288bResignation of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation