Emporium North West Ltd MANCHESTER


Emporium North West Ltd is a private limited company that can be found at Suite 4.20, Business Centre 02 Universal Square, Devonshire Street North, Manchester M12 6JH. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-07-16, this 5-year-old company is run by 1 director.
Director Sidra I., appointed on 01 October 2022.
The company is classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910), "retail sale of clothing in specialised stores" (Standard Industrial Classification: 47710). According to CH data there was a change of name on 2021-04-29 and their previous name was Mns Network Limited.
The last confirmation statement was filed on 2023-09-04 and the date for the next filing is 2024-09-18. Likewise, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Emporium North West Ltd Address / Contact

Office Address Suite 4.20, Business Centre 02 Universal Square
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11467101
Date of Incorporation Mon, 16th Jul 2018
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Sidra I.

Position: Director

Appointed: 01 October 2022

Bianca-Izabela D.

Position: Director

Appointed: 12 July 2022

Resigned: 01 October 2022

Mohammad R.

Position: Director

Appointed: 06 April 2022

Resigned: 12 July 2022

Muhammad M.

Position: Director

Appointed: 16 September 2021

Resigned: 06 April 2022

Auguste B.

Position: Director

Appointed: 10 May 2021

Resigned: 16 September 2021

Bianca-Izabela D.

Position: Director

Appointed: 06 April 2021

Resigned: 10 May 2021

Shahid B.

Position: Director

Appointed: 01 March 2020

Resigned: 05 April 2021

Afzal M.

Position: Director

Appointed: 19 February 2019

Resigned: 01 March 2020

Muhammad S.

Position: Director

Appointed: 16 July 2018

Resigned: 01 March 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 10 names. As BizStats discovered, there is Fazal J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sidra I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bianca-Izabela D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fazal J.

Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sidra I.

Notified on 1 October 2022
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bianca-Izabela D.

Notified on 12 July 2022
Ceased on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad R.

Notified on 6 April 2022
Ceased on 12 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad M.

Notified on 16 September 2021
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Auguste B.

Notified on 10 May 2021
Ceased on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bianca-Izabela D.

Notified on 6 April 2021
Ceased on 10 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shahid B.

Notified on 1 March 2020
Ceased on 5 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad S.

Notified on 16 July 2018
Ceased on 1 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Afzal M.

Notified on 19 February 2019
Ceased on 1 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mns Network April 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets5 9552 23512 29012 160432
Net Assets Liabilities4457931 0951 8253 602
Other
Average Number Employees During Period21211
Creditors9 8004 24215 58515 5855 034
Fixed Assets3 4002 8002 2001 6001 000
Net Current Assets Liabilities3 8452 0073 2953 4254 602
Total Assets Less Current Liabilities4457931 0951 8253 602

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 1st Mar 2024
filed on: 20th, March 2024
Free Download (1 page)

Company search