About

Registered Number: 03242735
Date of Incorporation: 28/08/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 11/13 Queens Arcade, Leeds, Yorkshire, LS1 6LF

 

Accent Menswear Ltd was registered on 28 August 1996 and are based in Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Louise Chantelle 28 August 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SCHNEIDER, Martin 08 August 1996 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 13 July 2020
AA01 - Change of accounting reference date 25 June 2020
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 September 2015
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
MR01 - N/A 03 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 09 May 2005
225 - Change of Accounting Reference Date 09 September 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 29 June 1998
395 - Particulars of a mortgage or charge 30 March 1998
395 - Particulars of a mortgage or charge 30 March 1998
363s - Annual Return 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1996
287 - Change in situation or address of Registered Office 30 September 1996
225 - Change of Accounting Reference Date 19 September 1996
288 - N/A 02 September 1996
NEWINC - New incorporation documents 28 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Legal mortgage 20 March 1998 Fully Satisfied

N/A

Mortgage debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.