Apparel Services Ltd

DataGardener
in liquidation
Micro

Apparel Services Ltd

13847726Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

13/01/2022

Company Age

4 years

Directors

2

Employees

16

SIC Code

46410

Risk

not scored

Company Overview

Registration, classification & business activity

Apparel Services Ltd (13847726) is a private limited with share capital incorporated on 13/01/2022 (4 years old) and registered in greater manchester, M457TA. The company operates under SIC code 46410 - wholesale of textiles.

Private Limited With Share Capital
SIC: 46410
Micro
Incorporated 13/01/2022
M457TA
16 employees

Financial Overview

Total Assets

£231.3K

Liabilities

£221.0K

Net Assets

£10.2K

Est. Turnover

£1.42M

AI Estimated
Unreported
Cash

£3.8K

Key Metrics

16

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

29
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2025
Resolution
Category:Resolution
Date:30-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2022
Incorporation Company
Category:Incorporation
Date:13-01-2022

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date29/01/2025
Latest Accounts30/06/2024

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA