ATHWAL FASHIONS LIMITED

Register to unlock more data on OkredoRegister

ATHWAL FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04724948

Incorporation date

07/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

34 Springvale Avenue Park Hall, Walsall, West Midlands WS5 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon25/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon07/04/2024
Appointment of Pooja Kaur Kattri as a director on 2024-02-12
dot icon07/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon27/11/2021
Micro company accounts made up to 2020-11-30
dot icon20/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon20/07/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/05/2019
Secretary's details changed for Manjit Kaur Athwal on 2019-05-15
dot icon16/05/2019
Change of details for Mrs Manjit Kaur Athwal as a person with significant control on 2019-05-15
dot icon16/05/2019
Director's details changed for Mr Narinder Pal Singh Athwal on 2019-05-15
dot icon16/05/2019
Change of details for Mr Narinder Pal Singh Athwal as a person with significant control on 2019-05-15
dot icon16/05/2019
Registered office address changed from 34 Springvale Avenue Park Hall Wolverhampton West Midlands WV13 3QH England to 34 Springvale Avenue Park Hall Walsall West Midlands WS5 3QB on 2019-05-16
dot icon16/05/2019
Director's details changed for Mr Narinder Pal Singh Athwal on 2019-05-14
dot icon16/05/2019
Change of details for Mrs Manjit Kaur Athwal as a person with significant control on 2019-05-14
dot icon16/05/2019
Secretary's details changed for Manjit Kaur Athwal on 2019-05-14
dot icon16/05/2019
Change of details for Mr Narinder Pal Singh Athwal as a person with significant control on 2019-05-14
dot icon16/05/2019
Registered office address changed from 18 Lauder Close Willenhall Wolverhampton West Midlands WV13 3QH to 34 Springvale Avenue Park Hall Wolverhampton West Midlands WV13 3QH on 2019-05-16
dot icon29/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/08/2015
Previous accounting period shortened from 2014-11-28 to 2014-11-27
dot icon24/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/08/2013
Previous accounting period shortened from 2012-11-29 to 2012-11-28
dot icon10/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-29
dot icon02/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-29
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-29
dot icon29/09/2008
Accounting reference date shortened from 30/11/2007 to 29/11/2007
dot icon10/03/2008
Return made up to 30/12/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/02/2007
Return made up to 30/12/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/06/2006
Particulars of mortgage/charge
dot icon06/01/2006
Return made up to 30/12/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/01/2005
Return made up to 30/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/04/2004
Return made up to 07/04/04; full list of members
dot icon14/04/2004
Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/10/2003
Accounting reference date shortened from 30/04/04 to 30/11/03
dot icon20/09/2003
Registered office changed on 20/09/03 from: 2 wheeleys road edgbaston birmingham B15 2LD
dot icon19/09/2003
Certificate of change of name
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New secretary appointed
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
Director resigned
dot icon07/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.78K
-
0.00
-
-
2022
3
12.52K
-
0.00
-
-
2022
3
12.52K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

12.52K £Descended-45.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
06/04/2003 - 10/04/2003
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
06/04/2003 - 10/04/2003
12343
Athwal, Manjit Kaur
Secretary
06/04/2003 - Present
-
Kattri, Pooja Kaur
Director
12/02/2024 - Present
-
Mr Narinder Pal Singh Athwal
Director
07/04/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATHWAL FASHIONS LIMITED

ATHWAL FASHIONS LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at 34 Springvale Avenue Park Hall, Walsall, West Midlands WS5 3QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHWAL FASHIONS LIMITED?

toggle

ATHWAL FASHIONS LIMITED is currently Active. It was registered on 07/04/2003 .

Where is ATHWAL FASHIONS LIMITED located?

toggle

ATHWAL FASHIONS LIMITED is registered at 34 Springvale Avenue Park Hall, Walsall, West Midlands WS5 3QB.

What does ATHWAL FASHIONS LIMITED do?

toggle

ATHWAL FASHIONS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does ATHWAL FASHIONS LIMITED have?

toggle

ATHWAL FASHIONS LIMITED had 3 employees in 2022.

What is the latest filing for ATHWAL FASHIONS LIMITED?

toggle

The latest filing was on 25/08/2025: Micro company accounts made up to 2024-11-30.