About

Registered Number: 02376527
Date of Incorporation: 26/04/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Ashbury Works, Gorton Road, Pottery Lane, Manchester, M12 5AD

 

Based in Manchester, Stylewise (UK) Ltd was registered on 26 April 1989, it's status in the Companies House registry is set to "Active". The current directors of Stylewise (UK) Ltd are listed as Newing, Bernadette, Anand, Chander Mohan, Anand, Ripu Daman, Anand, Usha. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Chander Mohan N/A 14 January 2006 1
ANAND, Ripu Daman N/A 14 June 2007 1
ANAND, Usha N/A 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
NEWING, Bernadette 06 March 2008 07 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 07 May 2020
AA01 - Change of accounting reference date 28 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 May 2019
AA01 - Change of accounting reference date 25 April 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
MR01 - N/A 06 March 2018
AA - Annual Accounts 05 February 2018
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
AA - Annual Accounts 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 28 January 2008
169 - Return by a company purchasing its own shares 16 July 2007
RESOLUTIONS - N/A 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 04 March 2000
225 - Change of Accounting Reference Date 09 February 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 28 April 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
123 - Notice of increase in nominal capital 10 January 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 29 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 12 April 1995
RESOLUTIONS - N/A 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1994
123 - Notice of increase in nominal capital 16 December 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 11 May 1994
395 - Particulars of a mortgage or charge 20 December 1993
AA - Annual Accounts 09 December 1993
288 - N/A 31 August 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 07 July 1992
363s - Annual Return 29 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1992
395 - Particulars of a mortgage or charge 09 December 1991
AA - Annual Accounts 21 October 1991
363a - Annual Return 30 June 1991
363a - Annual Return 18 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1990
395 - Particulars of a mortgage or charge 16 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1989
288 - N/A 10 May 1989
NEWINC - New incorporation documents 26 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

A registered charge 06 March 2018 Outstanding

N/A

Debenture 16 June 2011 Outstanding

N/A

Single debenture 16 December 1993 Fully Satisfied

N/A

Mortgage debenture 02 December 1991 Fully Satisfied

N/A

Guarantee and debenture 10 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.