Emporio Fashion Ltd LEICESTER


Founded in 2013, Emporio Fashion, classified under reg no. 08678931 is an active company. Currently registered at 358 St. Saviours Road LE5 4HJ, Leicester the company has been in the business for eleven years. Its financial year was closed on 31st August and its latest financial statement was filed on 2021-09-30.

The company has one director. Mubarak B., appointed on 1 April 2018. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Mohammed C., Yakub C. and others listed below. There were no ex secretaries.

Emporio Fashion Ltd Address / Contact

Office Address 358 St. Saviours Road
Town Leicester
Post code LE5 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08678931
Date of Incorporation Thu, 5th Sep 2013
Industry Manufacture of other women's outerwear
End of financial Year 31st August
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mubarak B.

Position: Director

Appointed: 01 April 2018

Mohammed C.

Position: Director

Appointed: 01 August 2017

Resigned: 01 April 2018

Yakub C.

Position: Director

Appointed: 05 September 2013

Resigned: 01 August 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Mubarak B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Mohammed C. This PSC . The third one is Yakub C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mubarak B.

Notified on 1 April 2018
Nature of control: significiant influence or control

Mohammed C.

Notified on 1 August 2017
Ceased on 1 April 2018
Nature of control: right to appoint and remove directors

Yakub C.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-08-31
Net Worth1 50919 32211 247      
Balance Sheet
Cash Bank In Hand1 71111 11919 380      
Cash Bank On Hand  19 38025 84633 50324 50167 59737 527 
Current Assets2 62433 16261 699118 787129 655177 286190 542141 431157 838
Debtors91316 66829 54033 49637 951103 12457 52217 479 
Other Debtors  3 9303 9303 9305 54234 492897 
Property Plant Equipment  4 5007 6504 65515 09323 0804 512 
Stocks Inventory 5 37512 779      
Tangible Fixed Assets4 0005 3204 500      
Total Inventories  12 77959 44558 20149 66165 42386 425 
Net Assets Liabilities      20 13620 14117 820
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve1 50819 32111 246      
Shareholder Funds1 50919 32211 247      
Other
Amount Specific Advance Or Credit Directors  4 40115 848     
Amount Specific Advance Or Credit Made In Period Directors  4 401 15 848    
Amount Specific Advance Or Credit Repaid In Period Directors   20 249     
Accumulated Depreciation Impairment Property Plant Equipment  4 3507 3507 84512 9574 4201 753 
Average Number Employees During Period   9714221911
Consideration Received For Shares Issued Specific Share Issue   3     
Creditors  54 952117 621124 483182 911193 48676 929100 507
Creditors Due Within One Year5 11519 16054 952      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 000 12 9573 920 
Disposals Property Plant Equipment    2 500 28 05025 000 
Increase From Depreciation Charge For Year Property Plant Equipment   3 0002 4955 1124 4201 253 
Net Current Assets Liabilities-2 49114 0026 7471 1665 172-5 625-2 94464 50257 331
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted111      
Number Shares Issued Fully Paid   44444 
Number Shares Issued Specific Share Issue   3     
Other Creditors  -3 65117 83217 76957 513121 88248 873 
Other Taxation Social Security Payable  8 72810 33914 90725 08912 52914 235 
Par Value Share11111111 
Property Plant Equipment Gross Cost  8 85015 00012 50028 05027 5006 265 
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions5 0002 900950      
Tangible Fixed Assets Cost Or Valuation5 0007 9008 850      
Tangible Fixed Assets Depreciation1 0002 5804 350      
Tangible Fixed Assets Depreciation Charged In Period1 0001 5801 770      
Total Additions Including From Business Combinations Property Plant Equipment   6 150 15 55027 5003 765 
Total Assets Less Current Liabilities1 50919 32211 2478 8169 8279 46820 13669 01460 870
Trade Creditors Trade Payables  49 87589 45091 807100 30959 07539 901 
Trade Debtors Trade Receivables  25 61029 56634 02197 58223 03016 582 
Fixed Assets       4 5123 539

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-08-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search