B M FASHIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B M FASHIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863099

Incorporation date

21/10/1999

Size

Group

Contacts

Registered address

Registered address

11 St Georges Way, Leicester LE1 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon13/12/2024
Director's details changed for Gurdev Singh Mattu on 2017-06-16
dot icon13/12/2024
Director's details changed for Makhan Singh Mattu on 2017-06-16
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon27/09/2024
Change of details for Ak Uk Investments Limited as a person with significant control on 2024-07-29
dot icon27/09/2024
Change of details for Mkat Uk Investments Limited as a person with significant control on 2024-07-29
dot icon27/09/2024
Change of details for Pm Uk Investments Limited as a person with significant control on 2024-07-29
dot icon02/08/2024
Cessation of Gurdev Singh Mattu as a person with significant control on 2024-07-29
dot icon02/08/2024
Cessation of Navneet Mattu as a person with significant control on 2024-07-29
dot icon02/08/2024
Notification of Ak Uk Investments Limited as a person with significant control on 2024-07-29
dot icon02/08/2024
Notification of Pm Uk Investments Limited as a person with significant control on 2024-07-29
dot icon02/08/2024
Notification of Mkat Uk Investments Limited as a person with significant control on 2024-07-29
dot icon20/05/2024
Withdrawal of a person with significant control statement on 2024-05-20
dot icon20/05/2024
Notification of Navneet Mattu as a person with significant control on 2024-04-24
dot icon20/05/2024
Notification of Gurdev Mattu as a person with significant control on 2024-04-24
dot icon20/05/2024
Change of details for Navneet Mattu as a person with significant control on 2024-05-16
dot icon20/05/2024
Change of details for Mr Gurdev Singh Mattu as a person with significant control on 2024-05-16
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon01/05/2024
Particulars of variation of rights attached to shares
dot icon01/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Change of share class name or designation
dot icon01/05/2024
Resolutions
dot icon30/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon30/07/2021
Group of companies' accounts made up to 2020-07-31
dot icon26/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon03/08/2020
Group of companies' accounts made up to 2019-07-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon02/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon08/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon05/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon31/12/2016
Resolutions
dot icon30/12/2016
Particulars of variation of rights attached to shares
dot icon30/12/2016
Change of share class name or designation
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon07/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-21
dot icon12/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon27/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon08/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon25/11/2013
Registration of charge 038630990001
dot icon29/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon02/09/2013
Secretary's details changed for Navneet Kaur Mattu on 2013-09-02
dot icon02/09/2013
Director's details changed for Makhan Singh Mattu on 2013-09-02
dot icon02/09/2013
Director's details changed for Gurdev Singh Mattu on 2013-09-02
dot icon30/04/2013
Registered office address changed from , Hwca Ltd Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ on 2013-04-30
dot icon05/03/2013
Accounts for a small company made up to 2012-07-31
dot icon08/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-07-31
dot icon09/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon03/11/2011
Appointment of Makhan Singh Mattu as a director
dot icon28/10/2011
Resolutions
dot icon17/01/2011
Accounts for a small company made up to 2010-07-31
dot icon29/12/2010
Sub-division of shares on 2010-05-19
dot icon01/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon07/07/2010
Miscellaneous
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Sub-division of shares on 2010-05-19
dot icon02/02/2010
Accounts for a small company made up to 2009-07-31
dot icon18/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/09/2009
S-div
dot icon17/09/2009
Resolutions
dot icon28/05/2009
Accounts for a small company made up to 2008-07-31
dot icon05/11/2008
Return made up to 21/10/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/12/2007
Registered office changed on 13/12/07 from: hwca LIMITED, hamilton office park, 31 high view close, leicester LE4 9LJ
dot icon30/11/2007
Return made up to 21/10/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/12/2006
Return made up to 21/10/06; full list of members
dot icon11/07/2006
Return made up to 21/10/05; full list of members; amend
dot icon03/03/2006
Accounts for a small company made up to 2005-07-31
dot icon07/02/2006
Return made up to 21/10/05; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-07-31
dot icon23/11/2004
Return made up to 21/10/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-07-31
dot icon18/11/2003
Return made up to 21/10/03; full list of members
dot icon02/09/2003
Return made up to 21/10/02; full list of members
dot icon20/02/2003
Registered office changed on 20/02/03 from: 5TH floor humberstone house, humberstone gate, leicester, LE1 1WB
dot icon02/01/2003
Full accounts made up to 2002-07-31
dot icon30/12/2002
Registered office changed on 30/12/02 from: 73 evington road, leicester, leicestershire LE2 1QH
dot icon28/03/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon23/11/2001
Return made up to 21/10/01; full list of members
dot icon23/11/2001
Director's particulars changed
dot icon23/11/2001
Secretary's particulars changed
dot icon09/10/2001
Director resigned
dot icon31/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/11/2000
Return made up to 21/10/00; full list of members
dot icon10/02/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon10/02/2000
Ad 21/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/10/1999
Secretary resigned
dot icon21/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon57 *

* during past year

Number of employees

218
2023
change arrow icon+8,824.15 % *

* during past year

Cash in Bank

£1,246,347.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
101.50K
-
0.00
18.48K
-
2022
161
118.57K
-
0.00
13.97K
-
2023
218
716.08K
-
0.00
1.25M
-
2023
218
716.08K
-
0.00
1.25M
-

Employees

2023

Employees

218 Ascended35 % *

Net Assets(GBP)

716.08K £Ascended503.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25M £Ascended8.82K % *

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
Mattu, Gurdev Singh
Director
21/10/1999 - Present
22
Mattu, Makhan Singh
Director
01/08/2011 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/1999 - 20/10/1999
99600
Mann, Harbhajan Singh
Director
20/10/1999 - 02/09/2001
4
Mattu, Navneet Kaur
Secretary
20/10/1999 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About B M FASHIONS (HOLDINGS) LIMITED

B M FASHIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 21/10/1999 with the registered office located at 11 St Georges Way, Leicester LE1 1SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 218 according to last financial statements.

Frequently Asked Questions

What is the current status of B M FASHIONS (HOLDINGS) LIMITED?

toggle

B M FASHIONS (HOLDINGS) LIMITED is currently Active. It was registered on 21/10/1999 .

Where is B M FASHIONS (HOLDINGS) LIMITED located?

toggle

B M FASHIONS (HOLDINGS) LIMITED is registered at 11 St Georges Way, Leicester LE1 1SH.

What does B M FASHIONS (HOLDINGS) LIMITED do?

toggle

B M FASHIONS (HOLDINGS) LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does B M FASHIONS (HOLDINGS) LIMITED have?

toggle

B M FASHIONS (HOLDINGS) LIMITED had 218 employees in 2023.

What is the latest filing for B M FASHIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.