About

Registered Number: 05891582
Date of Incorporation: 31/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit B, Magna Road, Wigston, Leicestershire, LE18 4ZH

 

Vertical Garments Ltd was registered on 31 July 2006 and are based in Wigston, Leicestershire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Cook, Lynn Michelle, Betts, Lesley Robert, Cook, Lynn Michelle, Cook, Oliver James, Cook, Simon Andre, Olley, Jane Elizabeth for the business in the Companies House registry. We do not know the number of employees at Vertical Garments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Lynn Michelle 06 April 2012 - 1
BETTS, Lesley Robert 31 December 2008 06 April 2012 1
COOK, Lynn Michelle 14 May 2008 31 December 2008 1
COOK, Oliver James 01 January 2009 06 April 2012 1
COOK, Simon Andre 14 May 2008 31 December 2008 1
OLLEY, Jane Elizabeth 31 July 2006 14 May 2008 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
CS01 - N/A 18 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 12 July 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 August 2013
AD01 - Change of registered office address 10 October 2012
AD01 - Change of registered office address 02 October 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 22 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
225 - Change of Accounting Reference Date 15 October 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 August 2007
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.