COUNTRY FASHION LIMITED

Register to unlock more data on OkredoRegister

COUNTRY FASHION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04824849

Incorporation date

08/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dewar House, Central Road, Harlow, Essex CM20 2STCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon22/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon08/03/2024
Satisfaction of charge 2 in full
dot icon08/03/2024
Satisfaction of charge 1 in full
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/08/2022
Change of details for Mr Ilyas Bektas as a person with significant control on 2022-08-23
dot icon23/08/2022
Director's details changed for Mr Ilyas Bektas on 2022-08-23
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon15/04/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/04/2022
Director's details changed for Mr Ilyas Bektas on 2022-04-08
dot icon11/04/2022
Change of details for Mr Ilyas Bektas as a person with significant control on 2022-04-08
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon15/06/2021
Change of details for Mr Ilyas Bektas as a person with significant control on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Ilyas Bektas on 2021-06-15
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon23/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon10/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon26/01/2018
Change of details for Mr Ilyas Bektas as a person with significant control on 2017-12-20
dot icon26/01/2018
Director's details changed for Mr Ilyas Bektas on 2017-12-20
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon11/07/2017
Change of details for Mr Ilyas Bektas as a person with significant control on 2016-11-11
dot icon04/01/2017
Director's details changed for Mr Ilyas Bektas on 2016-11-11
dot icon06/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon11/11/2016
Registered office address changed from Dewar House Central Road Harlow Essex CM20 2NH to Dewar House Central Road Harlow Essex CM20 2st on 2016-11-11
dot icon26/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Ilyas Bektas on 2015-05-29
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Termination of appointment of Besime Bektas as a secretary
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 08/07/09; full list of members
dot icon29/08/2008
Accounts for a small company made up to 2008-03-31
dot icon15/08/2008
Return made up to 08/07/08; full list of members
dot icon07/11/2007
Accounts for a small company made up to 2007-03-31
dot icon03/08/2007
Return made up to 08/07/07; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: unit 7 jubilee avenue highams park london E4 9JD
dot icon14/07/2006
Accounts for a small company made up to 2006-03-31
dot icon11/07/2006
Return made up to 08/07/06; no change of members
dot icon07/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon27/09/2005
Secretary's particulars changed
dot icon17/08/2005
Return made up to 08/07/05; no change of members
dot icon25/02/2005
New secretary appointed
dot icon04/02/2005
New secretary appointed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2005
Secretary resigned;director resigned
dot icon26/11/2004
Particulars of mortgage/charge
dot icon22/09/2004
Return made up to 08/07/04; full list of members
dot icon22/09/2004
Ad 21/11/03--------- £ si 998@1=998 £ ic 2/1000
dot icon03/02/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
Registered office changed on 02/02/04 from: 228 old church road chingford london E4 8BT
dot icon30/10/2003
Particulars of mortgage/charge
dot icon18/09/2003
New director appointed
dot icon31/07/2003
Registered office changed on 31/07/03 from: 8/10 stamford hill london N16 6XZ
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Ad 17/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+13.59 % *

* during past year

Cash in Bank

£798,808.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
844.56K
-
0.00
548.52K
-
2022
2
883.99K
-
0.00
703.27K
-
2023
2
896.27K
-
0.00
798.81K
-
2023
2
896.27K
-
0.00
798.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

896.27K £Ascended1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

798.81K £Ascended13.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ilyas Bektas
Director
09/09/2003 - Present
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTRY FASHION LIMITED

COUNTRY FASHION LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at Dewar House, Central Road, Harlow, Essex CM20 2ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY FASHION LIMITED?

toggle

COUNTRY FASHION LIMITED is currently Active. It was registered on 08/07/2003 .

Where is COUNTRY FASHION LIMITED located?

toggle

COUNTRY FASHION LIMITED is registered at Dewar House, Central Road, Harlow, Essex CM20 2ST.

What does COUNTRY FASHION LIMITED do?

toggle

COUNTRY FASHION LIMITED operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

How many employees does COUNTRY FASHION LIMITED have?

toggle

COUNTRY FASHION LIMITED had 2 employees in 2023.

What is the latest filing for COUNTRY FASHION LIMITED?

toggle

The latest filing was on 22/07/2025: Unaudited abridged accounts made up to 2025-03-31.