General information

Name:

Mesh Apparel Limited

Office Address:

1 Fisher Lane Bingham NG13 8BQ Nottingham

Number: 05346236

Incorporation date: 2005-01-28

Dissolution date: 2022-08-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mesh Apparel came into being in 2005 as a company enlisted under no 05346236, located at NG13 8BQ Nottingham at 1 Fisher Lane. This company's last known status was dissolved. Mesh Apparel had been offering its services for at least 17 years. Mesh Apparel Ltd was registered fifteen years ago under the name of Uright.

As suggested by this specific enterprise's register, there were two directors: Alison B. and Clive B..

Clive B. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Mesh Apparel Ltd 2009-07-17
  • Uright Limited 2005-01-28

Financial data based on annual reports

Company staff

Alison B.

Role: Director

Appointed: 04 November 2013

Latest update: 17 January 2023

Clive B.

Role: Director

Appointed: 28 January 2005

Latest update: 17 January 2023

Alison B.

Role: Secretary

Appointed: 28 January 2005

Latest update: 17 January 2023

People with significant control

Clive B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 February 2023
Confirmation statement last made up date 28 January 2022
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 July 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 14 August 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 2015-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
17
Company Age

Closest companies