Company NameMaisy Clothing Ltd.
DirectorRoya Agha Kasiri
Company StatusActive
Company Number08057125
CategoryPrivate Limited Company
Incorporation Date3 May 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Roya Agha Kasiri
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(1 year after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mill Street
Macclesfield
Cheshire
SK11 6LT
Secretary NameMs Auzita Kasiri
StatusCurrent
Appointed18 June 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address36 Mill Street
Macclesfield
Cheshire
SK11 6LT
Director NameMr Mohsen Yardid
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIranian
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleLadies Clothing - Retail
Country of ResidenceUnited Kingdom
Correspondence Address37 Chestergate Mall
Grosvenor Centre
Macclesfield
Cheshire
SK11 6AR

Contact

Telephone01625 404703
Telephone regionMacclesfield

Location

Registered Address36 Mill Street
Macclesfield
Cheshire
SK11 6LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Auzita Kasiri
100.00%
Ordinary

Financials

Year2014
Net Worth£24,348
Cash£11,939
Current Liabilities£16,019

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

22 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
22 November 2017Change of details for Auzita Agha Kasiri as a person with significant control on 1 December 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 December 2016Director's details changed for Miss Roya Agha Kasiri on 28 May 2013 (2 pages)
9 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
12 February 2014Registered office address changed from 37 Chester Gate Grosvenor Centre Macclesfield Cheshire SK11 6AR on 12 February 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 June 2013Appointment of Miss Roya Kasiri as a director (2 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 June 2013Termination of appointment of Mohsen Yardid as a director (1 page)
31 May 2013Appointment of Miss Roya Kasiri as a director (2 pages)
31 May 2013Termination of appointment of Mohsen Yardid as a director (1 page)
1 March 2013Registered office address changed from 73 Princess Road Urmston Manchester M41 5SQ England on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from 73 Princess Road Urmston Manchester M41 5SQ England on 1 March 2013 (2 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)