Company NameStylo Knitwear Limited
DirectorMohammed Mazher Saleem
Company StatusActive
Company Number06140765
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Mohammed Mazher Saleem
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kemwood Avenue
Burnage
Manchester
M19 1ET
Director NameAsima Wasim Parvez
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address7 Red Rose Crescent
Levenshulme
Manchester
M19 2WT
Secretary NameAsima Wasim Parvez
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Red Rose Crescent
Levenshulme
Manchester
M19 2WT
Director NameMr Wasim Parvez
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cleveleys Avenue
Heald Green
Cheadle
SK8 3RH

Location

Registered Address6 Cleveleys Avenue
Heald Green
Cheadle
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£42,593
Cash£15,101
Current Liabilities£324,656

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

1 October 2007Delivered on: 4 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 April 2019Registered office address changed from Unit - 3 1st Floor Apsley Grove Ardwick Manchester M12 6AW England to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 3 April 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 June 2017Registered office address changed from Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW England to Unit - 3 1st Floor Apsley Grove Ardwick Manchester M12 6AW on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW England to Unit - 3 1st Floor Apsley Grove Ardwick Manchester M12 6AW on 15 June 2017 (1 page)
14 June 2017Registered office address changed from 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH to Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH to Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW on 14 June 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
18 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
18 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Wasim Parvez as a director (1 page)
17 January 2013Termination of appointment of Wasim Parvez as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Appointment of Mr Wasim Parvez as a director (2 pages)
6 October 2011Appointment of Mr Wasim Parvez as a director (2 pages)
20 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
20 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2010Director's details changed for Mohammed Mazher Saleem on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mohammed Mazher Saleem on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mohammed Mazher Saleem on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 June 2009Return made up to 06/03/09; full list of members (3 pages)
2 June 2009Return made up to 06/03/09; full list of members (3 pages)
17 March 2009Return made up to 06/03/08; full list of members (3 pages)
17 March 2009Return made up to 06/03/08; full list of members (3 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
3 March 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
25 February 2009Compulsory strike-off action has been suspended (1 page)
25 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 December 2008Appointment terminated director and secretary asima parvez (1 page)
18 December 2008Appointment terminated director and secretary asima parvez (1 page)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
6 March 2007Incorporation (19 pages)
6 March 2007Incorporation (19 pages)