Company NameTNA Knitwear Ltd
DirectorRahmat Ali
Company StatusActive
Company Number06067894
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Rahmat Ali
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 week after company formation)
Appointment Duration17 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Secretary NameMr Tariq Ali
NationalityBritish
StatusResigned
Appointed01 February 2007(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 2012)
RoleCompany Director
Correspondence Address241 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JQ
Director NameMr Tariq Ali
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11 Dolphin Street
Ardwick
Manchester
Lancs
M12 6BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 2759797
Telephone regionManchester

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Rahmat Ali
60.00%
Ordinary
40 at £1Tariq Ali
40.00%
Ordinary

Financials

Year2014
Net Worth£275,611
Cash£118,519
Current Liabilities£271,650

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

10 August 2020Delivered on: 11 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
9 October 2020Registered office address changed from 1st Floor 11 Dolphin Street Ardwick Manchester Lancs M12 6BG to 334 Slade Lane Manchester M19 2BL on 9 October 2020 (1 page)
11 August 2020Registration of charge 060678940001, created on 10 August 2020 (41 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
4 February 2020Statement of company's objects (2 pages)
4 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2020Change of details for Mr Tariq Ali as a person with significant control on 29 January 2020 (5 pages)
31 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 200
(4 pages)
31 January 2020Particulars of variation of rights attached to shares (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
22 April 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 June 2012Termination of appointment of Tariq Ali as a director (1 page)
7 June 2012Termination of appointment of Tariq Ali as a secretary (1 page)
7 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
7 June 2012Termination of appointment of Tariq Ali as a secretary (1 page)
7 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
7 June 2012Termination of appointment of Tariq Ali as a director (1 page)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 May 2011Appointment of Mr Tariq Ali as a director (2 pages)
13 May 2011Appointment of Mr Tariq Ali as a director (2 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 June 2010Secretary's details changed for Tariq Ali on 14 March 2010 (1 page)
8 June 2010Secretary's details changed for Tariq Ali on 14 March 2010 (1 page)
8 June 2010Director's details changed for Rahmat Ali on 14 March 2010 (2 pages)
8 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Rahmat Ali on 14 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 March 2009Return made up to 18/03/09; full list of members (7 pages)
27 March 2009Return made up to 18/03/09; full list of members (7 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 March 2008Return made up to 25/01/08; full list of members (6 pages)
29 March 2008Return made up to 25/01/08; full list of members (6 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 78 dickenson rd manchester M14 5HF (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 78 dickenson rd manchester M14 5HF (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
25 January 2007Incorporation (9 pages)
25 January 2007Incorporation (9 pages)