Stockport
Cheshire
SK4 3RB
Director Name | Mr Muhammad Ghazanfar Aslam |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Piccadilly Business Centre Blackett Street Manchester M12 6AE |
Director Name | Mr Muhammad Gohar Aslam |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Sales |
Country of Residence | England |
Correspondence Address | Piccadilly Business Centre Blackett Street Manchester M12 6AE |
Director Name | Mr Muhammed Aslam |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 51 Green Pastures Stockport Cheshire SK4 3RB |
Secretary Name | Mrs Naeem Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Mauldeth Road Burnage Manchester Greater Manchester M19 1AU |
Director Name | Mrs Naeem Aslam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 1999) |
Role | Production |
Correspondence Address | 218 Mauldeth Road Burnage Manchester Greater Manchester M19 1AU |
Secretary Name | Ijaz-Ur Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 19 Springbridge Road Manchester Lancashire M16 8PL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.tnsknitwear.com |
---|
Registered Address | Piccadilly Business Centre Blackett Street Manchester M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
35k at £1 | Mr Mohammed Aslam 70.00% Ordinary |
---|---|
15k at £1 | Mrs Uzma Aslam 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,018 |
Cash | £8,843 |
Current Liabilities | £415,996 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
14 November 2003 | Delivered on: 20 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 May 2003 | Delivered on: 31 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 higher ardwick manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2024 | Director's details changed for Mr Muhammad Gohar Aslam on 9 January 2024 (2 pages) |
---|---|
23 January 2024 | Director's details changed for Mr Muhammad Ghazanfar Aslam on 9 January 2024 (2 pages) |
23 January 2024 | Registered office address changed from 334 Slade Lane 111-113 Withington Road Manchester M19 2BL United Kingdom to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 23 January 2024 (1 page) |
18 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 June 2021 | Director's details changed for Mr Nuhammad Ghazanfar Aslam on 2 April 2021 (2 pages) |
23 June 2021 | Termination of appointment of Muhammed Aslam as a director on 2 April 2021 (1 page) |
23 June 2021 | Appointment of Mr Nuhammad Ghazanfar Aslam as a director on 2 April 2021 (2 pages) |
23 June 2021 | Appointment of Mr Muhammad Gohar Aslam as a director on 2 April 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 June 2018 | Previous accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
9 January 2018 | Notification of Muhammad Aslam as a person with significant control on 1 May 2016 (2 pages) |
9 January 2018 | Registered office address changed from 49 Devonshire Street North Ardwick Green Manchester M12 6JR to 334 Slade Lane 111-113 Withington Road Manchester M19 2BL on 9 January 2018 (1 page) |
6 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Muhammed Aslam on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Muhammed Aslam on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Muhammed Aslam on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 June 2008 | Director's change of particulars / mohammed aslam / 26/04/2008 (1 page) |
25 June 2008 | Director's change of particulars / mohammed aslam / 26/04/2008 (1 page) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
2 November 2006 | Return made up to 19/04/06; full list of members (6 pages) |
2 November 2006 | Return made up to 19/04/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members
|
18 May 2004 | Return made up to 19/04/04; full list of members
|
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 May 1999 | Return made up to 19/04/99; full list of members
|
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Return made up to 19/04/99; full list of members
|
12 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
22 July 1997 | Return made up to 19/04/97; no change of members (4 pages) |
22 July 1997 | Return made up to 19/04/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 June 1996 | Accounting reference date shortened from 18/10/96 to 30/09/96 (1 page) |
10 June 1996 | Accounting reference date shortened from 18/10/96 to 30/09/96 (1 page) |
4 June 1996 | Full accounts made up to 17 October 1995 (11 pages) |
4 June 1996 | Full accounts made up to 17 October 1995 (11 pages) |
29 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
27 June 1995 | Return made up to 19/04/95; no change of members (4 pages) |
27 June 1995 | Return made up to 19/04/95; no change of members (4 pages) |