Styal
Wilmslow
Cheshire
SK9 4LF
Secretary Name | Rita Puri |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 57 Moss Lane Styal Wilmslow Cheshire SK9 4LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.stylewisedirect.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8343840 |
Telephone region | Manchester |
Registered Address | Saddique & Co Chartered Accountants 78 Dickenson Road Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £97,947 |
Cash | £180,199 |
Current Liabilities | £604,392 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
16 February 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Second filing of Confirmation Statement dated 9 May 2017 (7 pages) |
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
6 December 2023 | Change of details for Mr Sunil Puri as a person with significant control on 6 December 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates
|
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Sunil Puri on 15 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Secretary's details changed for Rita Puri on 15 January 2016 (1 page) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Sunil Puri on 15 January 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Rita Puri on 15 January 2016 (1 page) |
11 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Register inspection address has been changed to 21-23 Broughton Street Manchester M8 8LZ (1 page) |
21 April 2015 | Register inspection address has been changed to 21-23 Broughton Street Manchester M8 8LZ (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Registered office address changed from Unit 1 a 21-23 Broughton Street Manchester M8 8LZ England on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Unit 1 a 21-23 Broughton Street Manchester M8 8LZ England on 23 August 2013 (1 page) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Sunil Puri on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Sunil Puri on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Sunil Puri on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Registered office address changed from 8 Stevenson Square Manchester M1 1DW on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 8 Stevenson Square Manchester M1 1DW on 12 February 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 15/02/09; full list of members; amend (7 pages) |
24 June 2009 | Return made up to 15/02/09; full list of members; amend (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
12 December 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 December 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
20 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 April 2005 | Return made up to 15/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 15/02/05; full list of members (6 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
15 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
15 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
18 April 2002 | Return made up to 15/02/02; full list of members
|
18 April 2002 | Return made up to 15/02/02; full list of members
|
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 April 2001 | Return made up to 15/02/01; full list of members
|
19 April 2001 | Return made up to 15/02/01; full list of members
|
21 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (1 page) |
21 February 2000 | New secretary appointed (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | Incorporation (22 pages) |
15 February 2000 | Incorporation (22 pages) |