Company NameAffinity Knitwear Company Limited
DirectorTariq Masaud Anwar
Company StatusActive
Company Number06479014
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Tariq Masaud Anwar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Secretary NameFarah Anwar
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Park Lodge Close
Cheadle
Cheshire
SK8 1HU

Contact

Websiteaffinityknitwear.com
Email address[email protected]
Telephone0161 2735225
Telephone regionManchester

Location

Registered AddressUnit 1 Trafalgar Business Park, Broughton Lane
Ellis Street Entrance
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

1 at £1Farah Anwar
50.00%
Ordinary
1 at £1Tariq Masaud Anwar
50.00%
Ordinary

Financials

Year2014
Net Worth£674,308
Current Liabilities£424,688

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 Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

15 April 2016Delivered on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 trafalgar business park broughton lane manchester and land on the north side of broughton lane salford.
Outstanding
27 November 2015Delivered on: 17 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 10 varley business centre, james street, miles, platting, manchester.
Outstanding
15 July 2009Delivered on: 21 July 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
29 September 2008Delivered on: 2 October 2008
Satisfied on: 13 October 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
16 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 June 2018Change of details for Mr Tariq Masaud Anwar as a person with significant control on 1 June 2018 (2 pages)
8 June 2018Secretary's details changed for Farah Anwar on 1 June 2018 (1 page)
8 June 2018Director's details changed for Mr Tariq Masaud Anwar on 1 June 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
5 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Unit 1 Trafalgar Business Park, Broughton Lane Ellis Street Entrance Manchester M8 9TZ on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Unit 1 Trafalgar Business Park, Broughton Lane Ellis Street Entrance Manchester M8 9TZ on 5 May 2017 (1 page)
6 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 April 2016Registration of charge 064790140004, created on 15 April 2016 (9 pages)
22 April 2016Registration of charge 064790140004, created on 15 April 2016 (9 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
17 December 2015Registration of charge 064790140003, created on 27 November 2015 (9 pages)
17 December 2015Registration of charge 064790140003, created on 27 November 2015 (9 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2014 (1 page)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 January 2013Statement of capital following an allotment of shares on 22 January 2012
  • GBP 2
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 22 January 2012
  • GBP 2
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (14 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 February 2009Return made up to 21/01/09; full list of members (5 pages)
7 February 2009Return made up to 21/01/09; full list of members (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2008Incorporation (10 pages)
21 January 2008Incorporation (10 pages)