Company NameT N S Knitwear Limited
DirectorMohammed Asim Zahid Sarwar
Company StatusActive
Company Number06498362
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Asim Zahid Sarwar
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 - 60
Higher Ardwick
Manchester
M12 6DA
Director NameZahid Sarwar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleManager
Correspondence AddressFar Meadow
Eccups Lane
Wilmslow
Cheshire
SK1 2NZ
Secretary NameRahat Sarwar
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFar Meadow Eccups Lane
Wilmslow
Cheshire
SK9 5NZ
Director NameMohammad Khizar Zahid Sarwar
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Meadow Eccups Lane
Wilmslow
Cheshire
SK1 2NZ
Director NameMr Mohammad Asim Sarwar
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 - 60
Higher Ardwick
Manchester
M12 6DA
Director NameMr Mohammed Khizar Zahid Sarwar
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address58 - 60
Higher Ardwick
Manchester
M12 6DA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitetnsknitwear.com

Location

Registered Address58 - 60
Higher Ardwick
Manchester
M12 6DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr Chaudhry Muhammad Sarwar
25.00%
Ordinary
25 at £1Mr Mohammad Asim Zahid Sarwar
25.00%
Ordinary
25 at £1Mr Mohammad Khizar Zahid Sarwar
25.00%
Ordinary
25 at £1Mrs Rahat Sarwar
25.00%
Ordinary

Financials

Year2014
Net Worth£452,325
Cash£672,785
Current Liabilities£811,273

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

16 October 2017Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
17 May 2023Cessation of Zahid Sarwar as a person with significant control on 17 May 2023 (1 page)
17 May 2023Notification of Mohammad Asim Zahid Sarwar as a person with significant control on 17 May 2023 (2 pages)
11 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
5 November 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
7 January 2019Appointment of Mr Mohammed Asim Zahid Sarwar as a director on 1 November 2018 (2 pages)
7 January 2019Termination of appointment of Mohammed Khizar Zahid Sarwar as a director on 1 November 2018 (1 page)
7 January 2019Confirmation statement made on 23 November 2018 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 January 2018Termination of appointment of Mohammad Asim Sarwar as a director on 1 December 2017 (1 page)
3 January 2018Termination of appointment of Mohammad Asim Sarwar as a director on 1 December 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
24 October 2017Registration of charge 064983620003, created on 16 October 2017 (23 pages)
24 October 2017Registration of charge 064983620003, created on 16 October 2017 (23 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 April 2017Appointment of Mr Mohammed Khizar Zahid Sarwar as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Mohammed Khizar Zahid Sarwar as a director on 19 April 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Termination of appointment of Mohammad Khizar Zahid Sarwar as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Mohammad Asim Sarwar as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Mohammad Khizar Zahid Sarwar as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Mohammad Asim Sarwar as a director on 19 December 2016 (2 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
14 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Satisfaction of charge 2 in full (3 pages)
26 July 2013Satisfaction of charge 2 in full (3 pages)
25 July 2013Termination of appointment of Rahat Sarwar as a secretary (1 page)
25 July 2013Termination of appointment of Rahat Sarwar as a secretary (1 page)
19 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 49 Devonshire Street Ardwick Green Manchester M12 6JR on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 49 Devonshire Street Ardwick Green Manchester M12 6JR on 13 March 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2011Appointment of Mohammad Khizar Zahid Sarwar as a director (2 pages)
22 September 2011Appointment of Mohammad Khizar Zahid Sarwar as a director (2 pages)
22 September 2011Termination of appointment of Zahid Sarwar as a director (1 page)
22 September 2011Termination of appointment of Zahid Sarwar as a director (1 page)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
25 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (10 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (10 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (10 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2009Return made up to 08/02/09; full list of members (5 pages)
8 May 2009Return made up to 08/02/09; full list of members (5 pages)
29 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
29 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 June 2008Secretary appointed rahat sarwar (2 pages)
18 June 2008Director appointed zahid sarwar (2 pages)
18 June 2008Secretary appointed rahat sarwar (2 pages)
18 June 2008Director appointed zahid sarwar (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
8 February 2008Incorporation (13 pages)
8 February 2008Incorporation (13 pages)