Company NameStylewise (Manchester) Limited
DirectorSunil Puri
Company StatusActive
Company Number03926014
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month 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 NameSunil Puri
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LF
Secretary NameRita Puri
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleSecretary
Correspondence Address57 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.stylewisedirect.com
Email address[email protected]
Telephone0161 8343840
Telephone regionManchester

Location

Registered AddressSaddique & Co Chartered Accountants
78 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£97,947
Cash£180,199
Current Liabilities£604,392

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

16 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
4 January 2024Second filing of Confirmation Statement dated 9 May 2017 (7 pages)
13 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
6 December 2023Change of details for Mr Sunil Puri as a person with significant control on 6 December 2023 (2 pages)
11 April 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 04/01/2024
(6 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Director's details changed for Sunil Puri on 15 January 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Secretary's details changed for Rita Puri on 15 January 2016 (1 page)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Director's details changed for Sunil Puri on 15 January 2016 (2 pages)
9 May 2016Secretary's details changed for Rita Puri on 15 January 2016 (1 page)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
21 April 2015Register inspection address has been changed to 21-23 Broughton Street Manchester M8 8LZ (1 page)
21 April 2015Register inspection address has been changed to 21-23 Broughton Street Manchester M8 8LZ (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Registered office address changed from Unit 1 a 21-23 Broughton Street Manchester M8 8LZ England on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Unit 1 a 21-23 Broughton Street Manchester M8 8LZ England on 23 August 2013 (1 page)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Sunil Puri on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Sunil Puri on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Sunil Puri on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 February 2010Registered office address changed from 8 Stevenson Square Manchester M1 1DW on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 8 Stevenson Square Manchester M1 1DW on 12 February 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 15/02/09; full list of members; amend (7 pages)
24 June 2009Return made up to 15/02/09; full list of members; amend (7 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 December 2008Return made up to 15/02/08; full list of members (3 pages)
12 December 2008Return made up to 15/02/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 April 2007Return made up to 15/02/07; full list of members (6 pages)
20 April 2007Return made up to 15/02/07; full list of members (6 pages)
27 February 2006Return made up to 15/02/06; full list of members (6 pages)
27 February 2006Return made up to 15/02/06; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 August 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 August 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 April 2005Return made up to 15/02/05; full list of members (6 pages)
11 April 2005Return made up to 15/02/05; full list of members (6 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 March 2004Return made up to 15/02/04; full list of members (6 pages)
26 March 2004Return made up to 15/02/04; full list of members (6 pages)
15 April 2003Return made up to 15/02/03; full list of members (6 pages)
15 April 2003Return made up to 15/02/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
18 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (1 page)
21 February 2000New secretary appointed (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
15 February 2000Incorporation (22 pages)
15 February 2000Incorporation (22 pages)