About

Registered Number: 05560018
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 334 Selbourne Road, Luton, Beds, LU4 8NU

 

Fashion Garment Services Processing Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at Fashion Garment Services Processing Ltd. The companies directors are listed as Trivedi, Madhusudan Suryakant, Iqbal, Javed, Trivedi, Hinesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIVEDI, Madhusudan Suryakant 09 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Javed 09 September 2005 07 June 2007 1
TRIVEDI, Hinesh 07 June 2007 09 May 2012 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 07 October 2013
SH01 - Return of Allotment of shares 13 November 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 05 October 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 02 July 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 19 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
395 - Particulars of a mortgage or charge 07 October 2006
363s - Annual Return 28 September 2006
395 - Particulars of a mortgage or charge 28 January 2006
RESOLUTIONS - N/A 18 October 2005
CERTNM - Change of name certificate 06 October 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2008 Outstanding

N/A

Debenture 05 October 2006 Fully Satisfied

N/A

Debenture 27 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.