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

Register to unlock more data on OkredoRegister

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

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863347

Incorporation date

21/10/1999

Size

Full

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 icon14/10/2025
Confirmation statement made on 2025-10-14 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 icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon14/10/2024
Change of details for B.M.Fashions (Holdings) Limited as a person with significant control on 2016-10-21
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon20/06/2024
Resolutions
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Sub-division of shares on 2024-04-22
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/04/2023
Full 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
Full 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
Full accounts made up to 2020-07-31
dot icon27/10/2020
Change of details for a person with significant control
dot icon26/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon31/07/2020
Full accounts made up to 2019-07-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon03/05/2019
Full 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
Full accounts made up to 2017-07-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon08/05/2017
Full accounts made up to 2016-07-31
dot icon27/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon07/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon12/05/2015
Accounts for a medium company 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
Accounts for a medium company made up to 2013-07-31
dot icon09/12/2013
Satisfaction of charge 3 in full
dot icon04/12/2013
Registration of charge 038633470005
dot icon25/11/2013
Registration of charge 038633470004
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 Limited 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
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
dot icon17/01/2011
Accounts for a small company made up to 2010-07-31
dot icon04/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon16/08/2010
Appointment of Makhan Singh Mattu as a director
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
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 icon11/09/2009
Auditor's resignation
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 icon08/01/2008
Registered office changed on 08/01/08 from: c/o bkr haines watts 5TH floor humberstone house humberstone gate leicester LE1 1WB
dot icon30/11/2007
Return made up to 21/10/07; full list of members
dot icon22/09/2007
Particulars of mortgage/charge
dot icon04/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/11/2006
Return made up to 21/10/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-07-31
dot icon25/10/2005
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 icon30/10/2003
Return made up to 21/10/03; full list of members
dot icon21/02/2003
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 icon31/12/2002
Registered office changed on 31/12/02 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
Secretary's particulars changed
dot icon23/11/2001
Director's particulars changed
dot icon09/10/2001
Director resigned
dot icon13/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon31/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/05/2001
Certificate of change of name
dot icon13/11/2000
Return made up to 21/10/00; full list of members
dot icon01/06/2000
Certificate of change of name
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 icon28 *

* during past year

Number of employees

146
2023
change arrow icon+128.22 % *

* during past year

Cash in Bank

£3,613,075.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
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
92
9.24M
-
0.00
1.18M
-
2022
118
10.27M
-
100.00M
1.58M
-
2023
146
11.80M
-
92.26M
3.61M
-
2023
146
11.80M
-
92.26M
3.61M
-

Employees

2023

Employees

146 Ascended24 % *

Net Assets(GBP)

11.80M £Ascended14.88 % *

Total Assets(GBP)

-

Turnover(GBP)

92.26M £Descended-7.74 % *

Cash in Bank(GBP)

3.61M £Ascended128.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
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
23/07/2010 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

43
BRADBURY & SON (BUXTON) LIMITEDUnit 2 Staden Lane, Buxton, Derbyshire SK17 9RZ
Active

Category:

Butter and cheese production

Comp. code:

00363223

Reg. date:

13/09/1940

Turnover:

-

No. of employees:

150
BRITANNIA SUPERFINE LIMITEDBritannia House, Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex BN26 6JF
Active

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

00526712

Reg. date:

10/12/1953

Turnover:

-

No. of employees:

150
JAMES T BLAKEMAN & CO LIMITEDCrane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA
Active

Category:

Processing and preserving of meat

Comp. code:

02712341

Reg. date:

06/05/1992

Turnover:

-

No. of employees:

175
HIGHBURY POULTRY FARM PRODUCE LIMITEDThe Mill, Morton, Oswestry, Salop SY10 8BH
Active

Category:

Processing and preserving of poultry meat

Comp. code:

01208884

Reg. date:

23/04/1975

Turnover:

-

No. of employees:

172
READY EGG PRODUCTS LIMITED116 Crom Road, Milltate, Lisnaskea, Enniskillen, County Fermanagh BT92 0BN
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

NI015561

Reg. date:

26/02/1982

Turnover:

-

No. of employees:

152

Description

copy info iconCopy

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

B.M.FASHIONS (U.K.) 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 2 active directors according to the latest confirmation statement. Number of employees 146 according to last financial statements.

Frequently Asked Questions

What is the current status of B.M.FASHIONS (U.K.) LIMITED?

toggle

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

Where is B.M.FASHIONS (U.K.) LIMITED located?

toggle

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

What does B.M.FASHIONS (U.K.) LIMITED do?

toggle

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

toggle

B.M.FASHIONS (U.K.) LIMITED had 146 employees in 2023.

What is the latest filing for B.M.FASHIONS (U.K.) LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-14 with no updates.