Background WavePink WaveYellow Wave

THE FASHION HOUSE (MANCHESTER) LTD (12045175)

THE FASHION HOUSE (MANCHESTER) LTD (12045175) is an active UK company. incorporated on 11 June 2019. with registered office in Kington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160) and 2 other business activities. THE FASHION HOUSE (MANCHESTER) LTD has been registered for 6 years.

Company Number
12045175
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
SIC Codes
46160, 47710, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FASHION HOUSE (MANCHESTER) LTD

THE FASHION HOUSE (MANCHESTER) LTD is an active company incorporated on 11 June 2019 with the registered office located in Kington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160) and 2 other business activities. THE FASHION HOUSE (MANCHESTER) LTD was registered 6 years ago.(SIC: 46160, 47710, 47990)

Status

active

Active since 6 years ago

Company No

12045175

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 10 June 2021 (4 years ago)
Period: 11 June 2019 - 30 June 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 February 2023 (3 years ago)
Submitted on 8 February 2023 (3 years ago)

Next Due

Due by 20 February 2024
For period ending 6 February 2024
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

Bank Chambers 93 Lapwing Lane Manchester M20 6UR England
From: 2 December 2019To: 8 February 2023
C/O Burton Varley, Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom
From: 11 June 2019To: 2 December 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BANNER, Chantelle

Resigned
93 Lapwing Lane, ManchesterM20 6UR
Born October 1988
Director
Appointed 11 Jun 2019
Resigned 06 Feb 2023

SUMMERSGILL, Paige Anne

Resigned
93 Lapwing Lane, ManchesterM20 6UR
Born April 1994
Director
Appointed 11 Jun 2019
Resigned 06 Feb 2023

TAYLOR, Neville Anthony

Resigned
Bridge Street, KingtonHR5 3DJ
Born April 1967
Director
Appointed 06 Feb 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Bridge Street, KingtonHR5 3DJ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2023

Miss Paige Anne Summersgill

Ceased
93 Lapwing Lane, ManchesterM20 6UR
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Incorporation Company
11 June 2019
NEWINCIncorporation