Higher Ardwick
Manchester
M12 6DA
Director Name | Zahid Sarwar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Manager |
Correspondence Address | Far Meadow Eccups Lane Wilmslow Cheshire SK1 2NZ |
Secretary Name | Rahat Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Far Meadow Eccups Lane Wilmslow Cheshire SK9 5NZ |
Director Name | Mohammad Khizar Zahid Sarwar |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Meadow Eccups Lane Wilmslow Cheshire SK1 2NZ |
Director Name | Mr Mohammad Asim Sarwar |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 - 60 Higher Ardwick Manchester M12 6DA |
Director Name | Mr Mohammed Khizar Zahid Sarwar |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 - 60 Higher Ardwick Manchester M12 6DA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | tnsknitwear.com |
---|
Registered Address | 58 - 60 Higher Ardwick Manchester M12 6DA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mr Chaudhry Muhammad Sarwar 25.00% Ordinary |
---|---|
25 at £1 | Mr Mohammad Asim Zahid Sarwar 25.00% Ordinary |
25 at £1 | Mr Mohammad Khizar Zahid Sarwar 25.00% Ordinary |
25 at £1 | Mrs Rahat Sarwar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,325 |
Cash | £672,785 |
Current Liabilities | £811,273 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
16 October 2017 | Delivered on: 24 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 April 2012 | Delivered on: 18 April 2012 Satisfied on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re t n s knitwear limited euro currency account, account number 72894322. Fully Satisfied |
16 July 2009 | Delivered on: 25 July 2009 Satisfied on: 20 January 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
17 May 2023 | Cessation of Zahid Sarwar as a person with significant control on 17 May 2023 (1 page) |
17 May 2023 | Notification of Mohammad Asim Zahid Sarwar as a person with significant control on 17 May 2023 (2 pages) |
11 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
5 November 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Mohammed Asim Zahid Sarwar as a director on 1 November 2018 (2 pages) |
7 January 2019 | Termination of appointment of Mohammed Khizar Zahid Sarwar as a director on 1 November 2018 (1 page) |
7 January 2019 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 January 2018 | Termination of appointment of Mohammad Asim Sarwar as a director on 1 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Mohammad Asim Sarwar as a director on 1 December 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
24 October 2017 | Registration of charge 064983620003, created on 16 October 2017 (23 pages) |
24 October 2017 | Registration of charge 064983620003, created on 16 October 2017 (23 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Mr Mohammed Khizar Zahid Sarwar as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Mohammed Khizar Zahid Sarwar as a director on 19 April 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Termination of appointment of Mohammad Khizar Zahid Sarwar as a director on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mohammad Asim Sarwar as a director on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Mohammad Khizar Zahid Sarwar as a director on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mohammad Asim Sarwar as a director on 19 December 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
14 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Satisfaction of charge 2 in full (3 pages) |
26 July 2013 | Satisfaction of charge 2 in full (3 pages) |
25 July 2013 | Termination of appointment of Rahat Sarwar as a secretary (1 page) |
25 July 2013 | Termination of appointment of Rahat Sarwar as a secretary (1 page) |
19 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from 49 Devonshire Street Ardwick Green Manchester M12 6JR on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 49 Devonshire Street Ardwick Green Manchester M12 6JR on 13 March 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2011 | Appointment of Mohammad Khizar Zahid Sarwar as a director (2 pages) |
22 September 2011 | Appointment of Mohammad Khizar Zahid Sarwar as a director (2 pages) |
22 September 2011 | Termination of appointment of Zahid Sarwar as a director (1 page) |
22 September 2011 | Termination of appointment of Zahid Sarwar as a director (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
25 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (10 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2009 | Return made up to 08/02/09; full list of members (5 pages) |
8 May 2009 | Return made up to 08/02/09; full list of members (5 pages) |
29 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 June 2008 | Secretary appointed rahat sarwar (2 pages) |
18 June 2008 | Director appointed zahid sarwar (2 pages) |
18 June 2008 | Secretary appointed rahat sarwar (2 pages) |
18 June 2008 | Director appointed zahid sarwar (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Incorporation (13 pages) |
8 February 2008 | Incorporation (13 pages) |