General information

Name:

Best Knitwear Ltd

Office Address:

3 Wittenbury Road SK4 3LX Stockport

Number: 02254685

Incorporation date: 1988-05-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02254685 36 years ago, Best Knitwear Limited is a Private Limited Company. The official office address is 3 Wittenbury Road, Stockport. The company's registered with SIC code 85530: Driving school activities. The latest annual accounts describe the period up to Sunday 31st July 2022 and the most current annual confirmation statement was released on Wednesday 10th May 2023.

With regards to this specific firm, a variety of director's assignments have so far been done by Abdullahil A..For four years Salma A., had been functioning as a director for the following firm up until the resignation on 1995-12-10. What is more, the managing director's duties are helped with by a secretary - Salma A., who was chosen by the following firm in November 2007.

Abdullahil A. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Abdullahil A.

Role: Director

Latest update: 9 April 2024

Salma A.

Role: Secretary

Appointed: 30 November 2007

Latest update: 9 April 2024

People with significant control

Abdullahil A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 May 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 25 February 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 12th February 2018
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12th February 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 24 February 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 24 February 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on July 31, 2022 (AA)
filed on: 30th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Gnd Floor 24-28 George Leigh Street

Post code:

M4 5DQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 85530 : Driving school activities
  • 13910 : Manufacture of knitted and crocheted fabrics
36
Company Age

Closest Companies - by postcode