About

Registered Number: 03225405
Date of Incorporation: 16/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Bailey Court, Green Street, Macclesfield, SK10 1JQ,

 

1000 Mile Sportswear Ltd was founded on 16 July 1996 and has its registered office in Macclesfield, it's status is listed as "Active". There are 8 directors listed as Galaun, Fanelle, Aveyard, Nicholas, Aveyard, Nicholas Charles, Currie, Nicholas, Galaun, David Benjamin, Galaun, Fanelle Vivienne, Soffe, Greg, Zemmel, Melissa Dina for 1000 Mile Sportswear Ltd at Companies House. We don't currently know the number of employees at 1000 Mile Sportswear Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVEYARD, Nicholas 02 May 2017 10 March 2020 1
AVEYARD, Nicholas Charles 05 March 1999 31 May 2011 1
CURRIE, Nicholas 01 December 1996 09 December 2005 1
GALAUN, David Benjamin 17 July 2014 10 March 2020 1
GALAUN, Fanelle Vivienne 01 January 2018 10 March 2020 1
SOFFE, Greg 25 April 2003 10 March 2020 1
ZEMMEL, Melissa Dina 17 July 2014 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
GALAUN, Fanelle 06 August 1996 10 March 2020 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR04 - N/A 03 August 2020
AP01 - Appointment of director 19 March 2020
AD01 - Change of registered office address 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
PSC02 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
MR04 - N/A 19 March 2020
SH08 - Notice of name or other designation of class of shares 12 March 2020
PSC04 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
RESOLUTIONS - N/A 06 March 2020
AA - Annual Accounts 04 February 2020
PSC04 - N/A 27 November 2019
CH03 - Change of particulars for secretary 27 November 2019
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 27 November 2019
PSC04 - N/A 27 November 2019
CS01 - N/A 07 August 2019
CS01 - N/A 19 July 2019
RP04CS01 - N/A 06 March 2019
AA - Annual Accounts 21 February 2019
PSC01 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
AP01 - Appointment of director 30 November 2018
CH01 - Change of particulars for director 30 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 06 August 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 August 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 12 September 2008
AAMD - Amended Accounts 02 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 03 August 2004
395 - Particulars of a mortgage or charge 19 February 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
363a - Annual Return 28 August 2003
363a - Annual Return 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
287 - Change in situation or address of Registered Office 23 August 2003
AA - Annual Accounts 07 May 2003
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
123 - Notice of increase in nominal capital 01 August 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 13 May 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
395 - Particulars of a mortgage or charge 30 November 1998
287 - Change in situation or address of Registered Office 09 October 1998
363s - Annual Return 07 August 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 03 March 1998
287 - Change in situation or address of Registered Office 20 February 1998
363s - Annual Return 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
395 - Particulars of a mortgage or charge 03 September 1996
287 - Change in situation or address of Registered Office 21 August 1996
CERTNM - Change of name certificate 13 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2011 Fully Satisfied

N/A

Fixed and floating charge 12 February 2004 Fully Satisfied

N/A

First fixed charge over credit balances 25 November 1998 Outstanding

N/A

Mortgage debenture 20 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.