Company NameUnique Clothing (Manchester) Limited
DirectorMuhammad Aslam
Company StatusActive
Company Number03752311
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Muhammad Aslam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Mellowstone Drive
Manchester
Lancashire
M21 7RJ
Secretary NameMohammad Akram
NationalityPakistani
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Springbridge Road
Manchester
M16 8PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 8341138
Telephone regionManchester

Location

Registered Address50 Broughton Street
Manchester
Lancashire
M8 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£158,112
Cash£97,233
Current Liabilities£803,415

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Charges

5 October 2000Delivered on: 12 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 broughton street cheetham hill manchester - GM512538. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 June 2000Delivered on: 5 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
22 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
3 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Mohammad Akram as a secretary on 10 March 2019 (1 page)
8 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 April 2009Return made up to 14/04/09; full list of members (3 pages)
27 April 2009Return made up to 14/04/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / mohammad akram / 30/01/2006 (1 page)
19 February 2009Secretary's change of particulars / mohammad akram / 30/01/2006 (1 page)
16 February 2009Director's change of particulars / mohammad aslam / 30/05/1999 (1 page)
16 February 2009Director's change of particulars / mohammad aslam / 30/05/1999 (1 page)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 July 2008Return made up to 14/04/08; full list of members (3 pages)
29 July 2008Return made up to 14/04/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 May 2007Return made up to 14/04/07; full list of members (6 pages)
31 May 2007Return made up to 14/04/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 June 2006Return made up to 14/04/06; full list of members (6 pages)
7 June 2006Return made up to 14/04/06; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 14/04/05; full list of members (6 pages)
19 April 2005Return made up to 14/04/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
5 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
5 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 14/04/03; full list of members (6 pages)
7 May 2003Return made up to 14/04/03; full list of members (6 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
13 June 2000Return made up to 14/04/00; full list of members (6 pages)
13 June 2000Return made up to 14/04/00; full list of members (6 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 April 1999Incorporation (16 pages)
14 April 1999Incorporation (16 pages)