Background WavePink WaveYellow Wave

GARMENTEC GROUP LTD (09063805)

GARMENTEC GROUP LTD (09063805) is an active UK company. incorporated on 30 May 2014. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). GARMENTEC GROUP LTD has been registered for 11 years.

Company Number
09063805
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
The Style Building Nunnery Drive, Sheffield, S2 1TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARMENTEC GROUP LTD

GARMENTEC GROUP LTD is an active company incorporated on 30 May 2014 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). GARMENTEC GROUP LTD was registered 11 years ago.(SIC: 46160)

Status

active

Active since 11 years ago

Company No

09063805

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Style Building Nunnery Drive Parkway Industrial Estate Sheffield, S2 1TA,

Previous Addresses

Unit 22a, West Station Yard Spital Road Maldon Essex CM9 6TS
From: 30 May 2014To: 21 February 2017
Timeline

18 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Apr 17
Loan Secured
Jan 18
Loan Secured
Jan 18
New Owner
Jun 18
Owner Exit
Jul 20
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Capital Reduction
Mar 22
Share Buyback
May 22
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
9 July 2025
RP04CS01RP04CS01
Confirmation Statement
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Resolution
20 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Incorporation Company
30 May 2014
NEWINCIncorporation