GWENDOLEN KNITTING CO LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 4LE

Company number 01988084
Status Active
Incorporation Date 11 February 1986
Company Type Private Limited Company
Address 109 COLEMAN ROAD, LEICESTER, LE5 4LE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GWENDOLEN KNITTING CO LIMITED are www.gwendolenknittingco.co.uk, and www.gwendolen-knitting-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and eight months. Gwendolen Knitting Co Limited is a Private Limited Company. The company registration number is 01988084. Gwendolen Knitting Co Limited has been working since 11 February 1986. The present status of the company is Active. The registered address of Gwendolen Knitting Co Limited is 109 Coleman Road Leicester Le5 4le. The company`s financial liabilities are £73.79k. It is £-39.83k against last year. The cash in hand is £3.61k. It is £0.83k against last year. And the total assets are £574.61k, which is £-194.1k against last year. UMAR, Iqbal is a Director of the company. Secretary PATEL, Nasir Hussain has been resigned. Secretary UMAR, Usman has been resigned. Director PATEL, Akhter Husen has been resigned. Director UMAR, Usman has been resigned. The company operates in "Renting and operating of Housing Association real estate".


gwendolen knitting co Key Finiance

LIABILITIES £73.79k
-36%
CASH £3.61k
+29%
TOTAL ASSETS £574.61k
-26%
All Financial Figures

Current Directors

Director
UMAR, Iqbal

57 years old

Resigned Directors

Secretary
PATEL, Nasir Hussain
Resigned: 22 September 2014
Appointed Date: 31 October 2000

Secretary
UMAR, Usman
Resigned: 31 October 2000

Director
PATEL, Akhter Husen
Resigned: 31 March 2010
Appointed Date: 01 March 2009
62 years old

Director
UMAR, Usman
Resigned: 31 October 2000
58 years old

Persons With Significant Control

Mr. Iqbal Umar
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tahera Umar
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Umar Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GWENDOLEN KNITTING CO LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 27 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
05 Feb 1988
Return made up to 11/08/87; full list of members
06 May 1987
Director resigned
01 Sep 1986
Particulars of mortgage/charge
11 Feb 1986
Certificate of incorporation
11 Feb 1986
Incorporation

GWENDOLEN KNITTING CO LIMITED Charges

5 July 2010
Mortgage
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Knitting machine-model serial; SSG122SV12G 6158, knitting…
30 November 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cobden house, cobden street, leicester.
2 December 1996
Deed of charge over credit balances
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
24 September 1995
Chattel mortgage
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various chattels as detailed on form 395 including :-…
21 August 1986
Debenture
Delivered: 1 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…