About

Registered Number: 03633146
Date of Incorporation: 17/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ

 

Having been setup in 1998, Us Apparel (UK) Ltd are based in Preston in Lancashire. The companies directors are Ahsan, Ali, Ahsan, Ali, Bhatti, Javed Arshad, Bhatti, Muhammad Siddique, Saqib, Muhammad, Umer, Muhammad, Ahsan, Mian Mohammed. 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
AHSAN, Ali 16 October 2008 - 1
BHATTI, Javed Arshad 21 September 1998 - 1
BHATTI, Muhammad Siddique 12 January 1999 - 1
SAQIB, Muhammad 16 October 2008 - 1
UMER, Muhammad 15 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AHSAN, Ali 08 September 2003 - 1
AHSAN, Mian Mohammed 21 September 1998 08 September 2003 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 13 December 2019
MR04 - N/A 04 October 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 03 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 25 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 28 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 08 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2004
287 - Change in situation or address of Registered Office 18 December 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 08 August 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 26 September 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 19 October 1999
225 - Change of Accounting Reference Date 21 June 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.