ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accent Menswear Ltd

Accent Menswear Ltd is a liquidation company incorporated on 28 August 1996 with the registered office located in Leeds, West Yorkshire. Accent Menswear Ltd was registered 29 years ago.
Status
Liquidation
Company No
03242735
Private limited company
Age
29 years
Incorporated 28 August 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 791 days
Dated 28 August 2022 (3 years ago)
Next confirmation dated 28 August 2023
Was due on 11 September 2023 (2 years 2 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 955 days
For period 29 Jun31 Mar 2021 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 7 months ago)
Address
10 Park Place
Leeds
LS1 2RU
England
Address changed on 15 Feb 2022 (3 years ago)
Previous address was 11/13 Queens Arcade Leeds Yorkshire LS1 6LF
Telephone
01132346767
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Portugal • Born in Apr 1953
Mr John Miles Carnell
PSC • British • Lives in England • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 1 Jul31 Mar 2021
Traded for 9 months
Cash in Bank
£3.52K
Decreased by £12.4K (-78%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 2 (+10%)
Total Assets
£1.3M
Increased by £351.2K (+37%)
Total Liabilities
-£1.24M
Increased by £331.28K (+36%)
Net Assets
£59.77K
Increased by £19.92K (+50%)
Debt Ratio (%)
95%
Decreased by 0.4% (-0%)
Latest Activity
Court Order to Wind Up
8 Months Ago on 12 Mar 2025
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 14 Jul 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 11 Jul 2023
Anthony Oliver Pickthall Resigned
2 Years 6 Months Ago on 28 Apr 2023
John Miles Carnell (PSC) Appointed
2 Years 7 Months Ago on 1 Apr 2023
Accent Clothing Limited (PSC) Resigned
2 Years 7 Months Ago on 1 Apr 2023
Mr John Miles Carnell Appointed
2 Years 7 Months Ago on 1 Apr 2023
Confirmation Submitted
3 Years Ago on 28 Oct 2022
Jack Charles Schneider Resigned
3 Years Ago on 29 Jul 2022
Rebecca Louise Schneider Resigned
3 Years Ago on 21 Jun 2022
Get Credit Report
Discover Accent Menswear Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 26 Sep 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Sep 2025
Order of court to wind up
Submitted on 12 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 14 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 11 Jul 2023
Cessation of Accent Clothing Limited as a person with significant control on 1 April 2023
Submitted on 1 Jun 2023
Notification of John Miles Carnell as a person with significant control on 1 April 2023
Submitted on 1 Jun 2023
Appointment of Mr John Miles Carnell as a director on 1 April 2023
Submitted on 11 May 2023
Termination of appointment of Anthony Oliver Pickthall as a director on 28 April 2023
Submitted on 11 May 2023
Termination of appointment of Jack Charles Schneider as a director on 29 July 2022
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year