Company NameGuardian Knitwear Limited
DirectorsMuhammad Ghazanfar Aslam and Muhammad Gohar Aslam
Company StatusActive
Company Number02810450
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Secretary NameUzma Aslam
NationalityBritish
StatusCurrent
Appointed27 April 2006(13 years after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address51 Green Pastures
Stockport
Cheshire
SK4 3RB
Director NameMr Muhammad Ghazanfar Aslam
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2021(27 years, 11 months after company formation)
Appointment Duration3 years
RoleSales Person
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Blackett Street
Manchester
M12 6AE
Director NameMr Muhammad Gohar Aslam
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2021(27 years, 11 months after company formation)
Appointment Duration3 years
RoleSales
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Blackett Street
Manchester
M12 6AE
Director NameMr Muhammed Aslam
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address51 Green Pastures
Stockport
Cheshire
SK4 3RB
Secretary NameMrs Naeem Aslam
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address218 Mauldeth Road
Burnage
Manchester
Greater Manchester
M19 1AU
Director NameMrs Naeem Aslam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 1999)
RoleProduction
Correspondence Address218 Mauldeth Road
Burnage
Manchester
Greater Manchester
M19 1AU
Secretary NameIjaz-Ur Rehman
NationalityBritish
StatusResigned
Appointed08 February 1999(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address19 Springbridge Road
Manchester
Lancashire
M16 8PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.tnsknitwear.com

Location

Registered AddressPiccadilly Business Centre
Blackett Street
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

35k at £1Mr Mohammed Aslam
70.00%
Ordinary
15k at £1Mrs Uzma Aslam
30.00%
Ordinary

Financials

Year2014
Net Worth£220,018
Cash£8,843
Current Liabilities£415,996

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

14 November 2003Delivered 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 2003Delivered 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

Filing History

23 January 2024Director's details changed for Mr Muhammad Gohar Aslam on 9 January 2024 (2 pages)
23 January 2024Director's details changed for Mr Muhammad Ghazanfar Aslam on 9 January 2024 (2 pages)
23 January 2024Registered 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 2024Micro company accounts made up to 31 January 2023 (3 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 June 2021Director's details changed for Mr Nuhammad Ghazanfar Aslam on 2 April 2021 (2 pages)
23 June 2021Termination of appointment of Muhammed Aslam as a director on 2 April 2021 (1 page)
23 June 2021Appointment of Mr Nuhammad Ghazanfar Aslam as a director on 2 April 2021 (2 pages)
23 June 2021Appointment of Mr Muhammad Gohar Aslam as a director on 2 April 2021 (2 pages)
23 June 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 June 2018Previous accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Confirmation statement made on 19 April 2017 with updates (4 pages)
9 January 2018Notification of Muhammad Aslam as a person with significant control on 1 May 2016 (2 pages)
9 January 2018Registered 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 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(4 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(4 pages)
27 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
27 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Muhammed Aslam on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Muhammed Aslam on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Muhammed Aslam on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Return made up to 19/04/09; full list of members (3 pages)
25 June 2009Return made up to 19/04/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Director's change of particulars / mohammed aslam / 26/04/2008 (1 page)
25 June 2008Director's change of particulars / mohammed aslam / 26/04/2008 (1 page)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 May 2007Return made up to 19/04/07; full list of members (6 pages)
24 May 2007Return made up to 19/04/07; full list of members (6 pages)
2 November 2006Return made up to 19/04/06; full list of members (6 pages)
2 November 2006Return made up to 19/04/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 April 2005Return made up to 19/04/05; full list of members (6 pages)
28 April 2005Return made up to 19/04/05; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Return made up to 19/04/03; full list of members (6 pages)
16 May 2003Return made up to 19/04/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 June 2002Return made up to 19/04/02; full list of members (6 pages)
15 June 2002Return made up to 19/04/02; full list of members (6 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 May 2001Return made up to 19/04/01; full list of members (6 pages)
17 May 2001Return made up to 19/04/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 June 1998Full accounts made up to 30 September 1997 (10 pages)
12 June 1998Full accounts made up to 30 September 1997 (10 pages)
31 May 1998Return made up to 19/04/98; full list of members (6 pages)
31 May 1998Return made up to 19/04/98; full list of members (6 pages)
22 July 1997Return made up to 19/04/97; no change of members (4 pages)
22 July 1997Return made up to 19/04/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 September 1996 (11 pages)
20 February 1997Full accounts made up to 30 September 1996 (11 pages)
10 June 1996Accounting reference date shortened from 18/10/96 to 30/09/96 (1 page)
10 June 1996Accounting reference date shortened from 18/10/96 to 30/09/96 (1 page)
4 June 1996Full accounts made up to 17 October 1995 (11 pages)
4 June 1996Full accounts made up to 17 October 1995 (11 pages)
29 April 1996Return made up to 19/04/96; full list of members (6 pages)
29 April 1996Return made up to 19/04/96; full list of members (6 pages)
27 June 1995Return made up to 19/04/95; no change of members (4 pages)
27 June 1995Return made up to 19/04/95; no change of members (4 pages)