Knitting Division Limited

General information

Name:

Knitting Division Ltd

Office Address:

C/o Frp Advisory Trading Limited 4 Beaconsfield Road AL1 3RD St Albans

Number: 06448326

Incorporation date: 2007-12-07

Dissolution date: 2023-06-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Knitting Division began its operations in 2007 as a Private Limited Company under the ID 06448326. The firm's registered office was registered in St Albans at C/o Frp Advisory Trading Limited. The Knitting Division Limited business had been on the market for sixteen years. The name of the company got changed in 2007 to Knitting Division Limited. This firm previous registered name was Knitwear Division.

The officers were: Jonathan S. formally appointed eleven years ago and Helen W. formally appointed eleven years ago.

Executives who controlled the firm include: Jonathan S. owned 1/2 or less of company shares. Helen W. owned 1/2 or less of company shares.

  • Previous company's names
  • Knitting Division Limited 2007-12-27
  • Knitwear Division Limited 2007-12-07

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 31 March 2013

Latest update: 15 June 2023

Helen W.

Role: Director

Appointed: 31 March 2013

Latest update: 15 June 2023

Helen W.

Role: Secretary

Appointed: 16 June 2008

Latest update: 15 June 2023

People with significant control

Jonathan S.
Notified on 7 December 2016
Nature of control:
1/2 or less of shares
Helen W.
Notified on 7 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 December 2021
Confirmation statement last made up date 07 December 2020
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
15
Company Age

Closest Companies - by postcode