New Collection Leicester Ltd

General information

Name:

New Collection Leicester Limited

Office Address:

109 Coleman Road LE5 4LE Leicester

Number: 07199961

Incorporation date: 2010-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 109 Coleman Road, Leicester LE5 4LE New Collection Leicester Ltd is categorised as a Private Limited Company registered under the 07199961 registration number. This company was launched on March 23, 2010. This firm's Standard Industrial Classification Code is 13990, that means Manufacture of other textiles n.e.c.. 2022/03/31 is the last time company accounts were reported.

We have a group of two directors supervising this particular firm at the current moment, namely Sabera P. and Abdullah P. who have been executing the directors assignments since April 2016.

The companies with significant control over this firm include: Bhad Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester, LE5 5EE and was registered as a PSC under the reg no 10524027.

Financial data based on annual reports

Company staff

Sabera P.

Role: Director

Appointed: 06 April 2016

Latest update: 25 March 2024

Abdullah P.

Role: Director

Appointed: 23 March 2010

Latest update: 25 March 2024

People with significant control

Bhad Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 10524027
Notified on 31 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bhad Property Group Ltd
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 12742410
Notified on 14 July 2020
Ceased on 31 August 2021
Nature of control:
substantial control or influence
Bhad Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 10524027
Notified on 5 June 2020
Ceased on 14 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abdullah P.
Notified on 6 April 2016
Ceased on 5 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sabera P.
Notified on 6 April 2016
Ceased on 5 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 December 2013
Annual Accounts 23rd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd December 2014
Annual Accounts 10th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th December 2015
Annual Accounts 29th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 18th January 2024. New Address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP. Previous address: 109 Coleman Road Leicester Leicestershire LE5 4LE England (AD01)
filed on: 18th, January 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

75 Linden Street Leicester

Post code:

LE5 5EE

City / Town:

United Kingdom

HQ address,
2015

Address:

75 Linden Street

Post code:

LE5 5EE

City / Town:

Leicester

HQ address,
2016

Address:

75 Linden Street

Post code:

LE5 5EE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
14
Company Age

Closest Companies - by postcode