KNITMANIA UK LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1LD

Company number 04589478
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LE1 1LD
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 6 in full; Satisfaction of charge 045894780008 in full. The most likely internet sites of KNITMANIA UK LIMITED are www.knitmaniauk.co.uk, and www.knitmania-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Knitmania Uk Limited is a Private Limited Company. The company registration number is 04589478. Knitmania Uk Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Knitmania Uk Limited is Pannell House 159 Charles Street Leicester Le1 1ld. . BARANA, Kaldip Singh is a Director of the company. BARANA, Nicholas Singh is a Director of the company. Secretary CHATALOS, Andreas Nicolai has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BARANA, Baljit Singh has been resigned. Director BARANA, Baljit Singh has been resigned. Director BARANA, Baljit Singh has been resigned. Director CHATALOS, Philip Andrew has been resigned. Director CHATALOS, Philip Andrew has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Director
BARANA, Kaldip Singh
Appointed Date: 31 March 2006
58 years old

Director
BARANA, Nicholas Singh
Appointed Date: 01 December 2008
65 years old

Resigned Directors

Secretary
CHATALOS, Andreas Nicolai
Resigned: 02 August 2010
Appointed Date: 13 November 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
BARANA, Baljit Singh
Resigned: 15 May 2015
Appointed Date: 01 August 2011
63 years old

Director
BARANA, Baljit Singh
Resigned: 06 April 2009
Appointed Date: 01 December 2008
63 years old

Director
BARANA, Baljit Singh
Resigned: 31 March 2006
Appointed Date: 21 July 2003
63 years old

Director
CHATALOS, Philip Andrew
Resigned: 19 August 2013
Appointed Date: 31 March 2006
55 years old

Director
CHATALOS, Philip Andrew
Resigned: 11 March 2004
Appointed Date: 13 November 2002
55 years old

Persons With Significant Control

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

KNITMANIA UK LIMITED Events

02 Mar 2017
Satisfaction of charge 4 in full
15 Feb 2017
Satisfaction of charge 6 in full
15 Feb 2017
Satisfaction of charge 045894780008 in full
16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 57 more events
31 Jul 2003
Ad 21/07/03--------- £ si 21@1=21 £ ic 79/100
31 Jul 2003
New director appointed
23 Mar 2003
Ad 01/01/03-01/03/03 £ si 78@1=78 £ ic 1/79
13 Nov 2002
Secretary resigned
13 Nov 2002
Incorporation

KNITMANIA UK LIMITED Charges

15 July 2014
Charge code 0458 9478 0008
Delivered: 17 July 2014
Status: Satisfied on 15 February 2017
Persons entitled: Off Shore Manufacturing (Fzc)
Description: Contains fixed charge…
15 July 2014
Charge code 0458 9478 0007
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Nicholas Singh Barana
Description: Contains fixed charge…
22 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 15 February 2017
Persons entitled: Barana PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Debenture
Delivered: 29 February 2008
Status: Satisfied on 30 July 2014
Persons entitled: Announce! Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Debenture
Delivered: 29 February 2008
Status: Satisfied on 2 March 2017
Persons entitled: Anthony Singh Barana, Sterlin Singh Barana, Andreas Nicolai Chatalos
Description: Fixed and floating charge over the undertaking and all…
22 September 2003
All assets debenture
Delivered: 25 September 2003
Status: Satisfied on 30 July 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Charge over book debts
Delivered: 25 September 2003
Status: Satisfied on 30 July 2014
Persons entitled: Close Invoice Finance Limited
Description: All book debts and other debts now and for time to time.
22 September 2003
Floating charge over stock
Delivered: 25 September 2003
Status: Satisfied on 30 July 2014
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all stock of the company…