Cheadle
Cheshire
SK8 1HU
Secretary Name | Farah Anwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Park Lodge Close Cheadle Cheshire SK8 1HU |
Website | affinityknitwear.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2735225 |
Telephone region | Manchester |
Registered Address | Unit 1 Trafalgar Business Park, Broughton Lane Ellis Street Entrance Manchester M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
1 at £1 | Farah Anwar 50.00% Ordinary |
---|---|
1 at £1 | Tariq Masaud Anwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £674,308 |
Current Liabilities | £424,688 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
15 April 2016 | Delivered 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 2015 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
16 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
8 June 2018 | Change of details for Mr Tariq Masaud Anwar as a person with significant control on 1 June 2018 (2 pages) |
8 June 2018 | Secretary's details changed for Farah Anwar on 1 June 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Tariq Masaud Anwar on 1 June 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
5 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 April 2016 | Registration of charge 064790140004, created on 15 April 2016 (9 pages) |
22 April 2016 | Registration of charge 064790140004, created on 15 April 2016 (9 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 December 2015 | Registration of charge 064790140003, created on 27 November 2015 (9 pages) |
17 December 2015 | Registration of charge 064790140003, created on 27 November 2015 (9 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2014 (1 page) |
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 22 January 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 22 January 2012
|
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (14 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
7 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2008 | Incorporation (10 pages) |
21 January 2008 | Incorporation (10 pages) |