-
APPAREL BRANDS LIMITED - 2nd Floor Studio 18 18 Hilton Street, Manchester, M1 1FR, United Kingdom
Company Information
- Company registration number
- 09774109
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Studio 18 18 Hilton Street
- Manchester
- M1 1FR
- United Kingdom 2nd Floor Studio 18 18 Hilton Street, Manchester, M1 1FR, United Kingdom UK
Management
- Managing Directors
- WOOD, William Peter
- MONAGHAN, Richard Frederick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-11
- Age Of Company 2015-09-11 9 years
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- Omp Brandco Ltd
- Garm Bidco Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BAKER STREET APPAREL LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-07-29
- Annual Return
- Due Date: 2024-06-07
- Last Date: 2023-05-24
-
APPAREL BRANDS LIMITED Company Description
- APPAREL BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 09774109. Its current trading status is "live". It was registered 2015-09-11. It was previously called BAKER STREET APPAREL LIMITED. It has declared SIC or NACE codes as "46420". It has 2 directors The latest accounts are filed up to 2022-07-30.It can be contacted at 2Nd Floor Studio 18 18 Hilton Street .
Get APPAREL BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Apparel Brands Limited - 2nd Floor Studio 18 18 Hilton Street, Manchester, M1 1FR, United Kingdom
- 2015-09-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for APPAREL BRANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-account-reference-date-company-current-shortened (2024-02-13) - AA01
keyboard_arrow_right 2023
-
termination-secretary-company-with-name-termination-date (2023-08-29) - TM02
-
termination-director-company-with-name-termination-date (2023-08-16) - TM01
-
cessation-of-a-person-with-significant-control (2023-08-16) - PSC07
-
confirmation-statement-with-no-updates (2023-05-24) - CS01
-
change-person-director-company-with-change-date (2023-01-24) - CH01
-
notification-of-a-person-with-significant-control (2023-08-16) - PSC02
-
accounts-with-accounts-type-group (2023-12-31) - AA
-
change-account-reference-date-company-previous-shortened (2023-12-11) - AA01
-
appoint-person-director-company-with-name-date (2023-08-29) - AP01
-
termination-director-company-with-name-termination-date (2023-08-29) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-31) - CS01
-
accounts-with-accounts-type-small (2022-04-13) - AA
-
accounts-with-accounts-type-full (2022-10-19) - AA
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-06-15) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-04) - AD01
-
appoint-person-director-company-with-name-date (2021-11-24) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-08) - AD01
-
appoint-person-secretary-company-with-name-date (2021-09-08) - AP03
-
confirmation-statement-with-no-updates (2021-06-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-07-27) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-29) - MR01
-
confirmation-statement-with-no-updates (2019-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-09) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
appoint-person-director-company-with-name-date (2017-05-22) - AP01
-
capital-allotment-shares (2017-05-22) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-04-28) - AA
-
resolution (2017-03-29) - RESOLUTIONS
-
resolution (2017-02-07) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-02-07) - SH03
-
termination-director-company-with-name-termination-date (2017-01-18) - TM01
-
termination-secretary-company-with-name-termination-date (2017-01-18) - TM02
-
capital-cancellation-shares (2017-02-07) - SH06
-
change-of-name-notice (2017-03-29) - CONNOT
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-05) - AA01
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-09-28) - AP03
-
incorporation-company (2015-09-11) - NEWINC