Company NameInstyle (UK) Limited
DirectorMohammed Shabir
Company StatusActive
Company Number03366291
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Mohammed Shabir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address559 Burmah Garage
Manchester Road
Bury
Lancashire
BL9 9ST
Secretary NameAbida Parveen Shabir
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address559 Manchester Road
Bury
Lancashire
BL9 9ST
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteinstyle.co.uk
Telephone07 997707309
Telephone regionMobile

Location

Registered Address31 Honey Street
Cheetham Hill
Manchester
Lancashire
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

50 at £1Abida Parveen Shabir
50.00%
Ordinary
50 at £1Mohammed Shabir
50.00%
Ordinary

Financials

Year2014
Net Worth£1,303
Cash£520
Current Liabilities£24,136

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 1 day from now)

Filing History

8 February 2024Change of details for Mr Mohammed Shabir as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Notification of Abida Parveen Shabir as a person with significant control on 8 February 2024 (2 pages)
3 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
12 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
15 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
8 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
12 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 May 2010Director's details changed for Mohammed Shabir on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mohammed Shabir on 7 May 2010 (2 pages)
13 May 2010Director's details changed for Mohammed Shabir on 7 May 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 07/05/07; no change of members (6 pages)
24 May 2007Return made up to 07/05/07; no change of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 May 2006Return made up to 07/05/06; full list of members (6 pages)
19 May 2006Return made up to 07/05/06; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 May 2005Return made up to 07/05/05; full list of members (6 pages)
12 May 2005Return made up to 07/05/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 2ND floor 13 mason street manchester lancashire M4 5FT (2 pages)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 2ND floor 13 mason street manchester lancashire M4 5FT (2 pages)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
10 September 2002Return made up to 07/05/02; full list of members (6 pages)
10 September 2002Return made up to 07/05/02; full list of members (6 pages)
22 July 2002Partial exemption accounts made up to 31 May 2002 (7 pages)
22 July 2002Partial exemption accounts made up to 31 May 2002 (7 pages)
25 September 2001Partial exemption accounts made up to 31 May 2001 (7 pages)
25 September 2001Partial exemption accounts made up to 31 May 2001 (7 pages)
5 July 2001Return made up to 07/05/01; full list of members (6 pages)
5 July 2001Return made up to 07/05/01; full list of members (6 pages)
28 September 2000Return made up to 07/05/00; full list of members (6 pages)
28 September 2000Return made up to 07/05/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 11 mintex house 2ND floor 11 dyche street manchester lancashire M4 4BQ (1 page)
10 August 2000Registered office changed on 10/08/00 from: 11 mintex house 2ND floor 11 dyche street manchester lancashire M4 4BQ (1 page)
10 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 May 1999Return made up to 07/05/99; no change of members (4 pages)
16 May 1999Return made up to 07/05/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 May 1998Return made up to 07/05/98; full list of members (6 pages)
21 May 1998Return made up to 07/05/98; full list of members (6 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 31 corsham street london N1 6DR (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 31 corsham street london N1 6DR (1 page)
14 May 1997Secretary resigned (1 page)
7 May 1997Incorporation (18 pages)
7 May 1997Incorporation (18 pages)