Company NamePremier Knitwear (UK) Limited
Company StatusDissolved
Company Number02914526
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameDirectlevel Limited

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMr Shahid Naeem Anwar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(1 week, 2 days after company formation)
Appointment Duration28 years, 8 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Lea
Cheadle
Cheshire
SK8 1NY
Secretary NameShamila Shahid Anwar
NationalityBritish
StatusClosed
Appointed19 September 2008(14 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address1 High Lea
Cheadle
Cheshire
SK8 1NY
Director NameMohammed Anwar
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 9 months (resigned 23 January 2007)
RoleKnitwear Manufacturer
Correspondence AddressAsh House 7 High Lea
Cheadle
Cheshire
SK8 1NY
Secretary NameMr Tariq Masaud Anwar
NationalityBritish
StatusResigned
Appointed08 April 1994(1 week, 2 days after company formation)
Appointment Duration14 years, 5 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Gatley Road
Cheadle
Cheshire
SK8 1QE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 2733399
Telephone regionManchester

Location

Registered AddressSuit 2, Parkway 5 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.4k at £1Shahid Naeem Anwar
50.00%
Ordinary
11.4k at £1Shamila Anwar
50.00%
Ordinary

Financials

Year2014
Net Worth£196,791
Cash£2,289
Current Liabilities£573,318

Accounts

Latest Accounts22 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 May

Charges

13 August 2004Delivered on: 25 August 2004
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: Land at apsley grove/hyde road 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
31 July 1997Delivered on: 6 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 40 higher ardwick ardwick green manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 June 1994Delivered on: 13 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 23 May 2019 (6 pages)
8 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 January 2020Previous accounting period shortened from 24 May 2019 to 23 May 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
21 May 2019Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page)
30 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 February 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 January 2018Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 4 January 2018 (1 page)
12 July 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
12 July 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 May 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
22 May 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
17 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
17 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH England to Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH England to Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 17 May 2017 (1 page)
22 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 April 2016Registered office address changed from C/O Crawfords Accountants, 41 Blackfriars Road, Salford, Manchester, M3 7DB to 622a Stockport Road Manchester M13 0SH on 27 April 2016 (1 page)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,760
(4 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,760
(4 pages)
27 April 2016Registered office address changed from C/O Crawfords Accountants, 41 Blackfriars Road, Salford, Manchester, M3 7DB to 622a Stockport Road Manchester M13 0SH on 27 April 2016 (1 page)
28 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
28 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 22,760
(4 pages)
10 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 22,760
(4 pages)
23 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
23 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
7 September 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22,760
(4 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22,760
(4 pages)
9 May 2013Registered office address changed from , 41 Blackfriars Road, Salford, Manchester, M3 7DB on 9 May 2013 (1 page)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from , 41 Blackfriars Road, Salford, Manchester, M3 7DB on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , 41 Blackfriars Road, Salford, Manchester, M3 7DB on 9 May 2013 (1 page)
9 May 2013Director's details changed for Shahid Naeem Anwar on 30 March 2013 (2 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Shahid Naeem Anwar on 30 March 2013 (2 pages)
8 May 2013Secretary's details changed for Shamila Anwar on 30 March 2013 (1 page)
8 May 2013Secretary's details changed for Shamila Anwar on 30 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
29 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
29 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2009Return made up to 30/03/09; full list of members (9 pages)
6 April 2009Return made up to 30/03/09; full list of members (9 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
9 October 2008Appointment terminated secretary tariq anwar (1 page)
9 October 2008Secretary appointed shamila anwar (1 page)
9 October 2008Secretary appointed shamila anwar (1 page)
9 October 2008Gbp ic 45520/22760\19/09/08\gbp sr 22760@1=22760\ (1 page)
9 October 2008Appointment terminated secretary tariq anwar (1 page)
9 October 2008Gbp ic 45520/22760\19/09/08\gbp sr 22760@1=22760\ (1 page)
20 May 2008Return made up to 30/03/08; full list of members (9 pages)
20 May 2008Return made up to 30/03/08; full list of members (9 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 30/03/07; full list of members (7 pages)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 30/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2006Return made up to 30/03/06; full list of members (7 pages)
30 March 2006Return made up to 30/03/06; full list of members (7 pages)
8 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
8 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
24 March 2005Return made up to 30/03/05; full list of members (7 pages)
24 March 2005Return made up to 30/03/05; full list of members (7 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
7 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
7 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Return made up to 30/03/04; full list of members (6 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Return made up to 30/03/04; full list of members (6 pages)
6 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
6 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
11 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 30/03/02; full list of members (5 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 30/03/02; full list of members (5 pages)
23 January 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
23 January 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
4 April 2001Return made up to 30/03/01; full list of members (6 pages)
4 April 2001Return made up to 30/03/01; full list of members (6 pages)
23 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
23 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 September 1999Accounts for a medium company made up to 31 May 1999 (16 pages)
6 September 1999Accounts for a medium company made up to 31 May 1999 (16 pages)
18 April 1999Return made up to 30/03/99; full list of members (6 pages)
18 April 1999Secretary's particulars changed (1 page)
18 April 1999Secretary's particulars changed (1 page)
18 April 1999Return made up to 30/03/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 April 1998Return made up to 30/03/98; full list of members (6 pages)
17 April 1998Return made up to 30/03/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 30/03/97; full list of members (6 pages)
25 March 1997Return made up to 30/03/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1996Return made up to 30/03/96; full list of members (6 pages)
3 April 1996Return made up to 30/03/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 May 1995Return made up to 30/03/95; full list of members (10 pages)
16 May 1995Return made up to 30/03/95; full list of members (10 pages)
30 March 1994Incorporation (10 pages)
30 March 1994Incorporation (10 pages)