General information

Name:

Knitcom Ltd

Office Address:

Business Innovation Centre Harry Weston Road CV3 2TX Coventry

Number: 06644427

Incorporation date: 2008-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Knitcom Limited with reg. no. 06644427 has been operating on the market for sixteen years. This particular Private Limited Company can be contacted at Business Innovation Centre, Harry Weston Road in Coventry and their zip code is CV3 2TX. The firm known today as Knitcom Limited, was previously listed under the name of Knitcraft (UK). The transformation has occurred in 19th August 2008. This enterprise's classified under the NACE and SIC code 14190 - Manufacture of other wearing apparel and accessories n.e.c.. Knitcom Ltd filed its latest accounts for the financial year up to 2019-07-31. The latest confirmation statement was released on 2020-07-11.

  • Previous company's names
  • Knitcom Limited 2008-08-19
  • Knitcraft (UK) Limited 2008-07-11

Financial data based on annual reports

Company staff

Allison G.

Role: Director

Appointed: 16 September 2008

Latest update: 4 November 2023

Walter G.

Role: Director

Appointed: 11 July 2008

Latest update: 4 November 2023

Walter G.

Role: Secretary

Appointed: 11 July 2008

Latest update: 4 November 2023

People with significant control

Walter G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 25 July 2021
Confirmation statement last made up date 11 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
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 17 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 April 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
New registered office address Business Innovation Centre Harry Weston Road Coventry CV3 2TX. Change occurred on Friday 20th January 2023. Company's previous address: 8 Warren Park Way Enderby Leicester LE19 4SA. (AD01)
filed on: 20th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2013

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2014

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2015

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
  • 13910 : Manufacture of knitted and crocheted fabrics
15
Company Age

Closest Companies - by postcode