MAXKNIT FABRICS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 4LE

Company number 01380277
Status Active
Incorporation Date 25 July 1978
Company Type Private Limited Company
Address WATERGATES BUILDING, 109 COLEMAN ROAD, LEICESTER, LE5 4LE
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mohammed Mussa Lambat on 28 December 2016; Secretary's details changed for Shamim Mohammed Lambat on 28 December 2016. The most likely internet sites of MAXKNIT FABRICS LIMITED are www.maxknitfabrics.co.uk, and www.maxknit-fabrics.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and three months. Maxknit Fabrics Limited is a Private Limited Company. The company registration number is 01380277. Maxknit Fabrics Limited has been working since 25 July 1978. The present status of the company is Active. The registered address of Maxknit Fabrics Limited is Watergates Building 109 Coleman Road Leicester Le5 4le. The company`s financial liabilities are £371.5k. It is £-13.9k against last year. The cash in hand is £268.59k. It is £10.96k against last year. And the total assets are £538.55k, which is £57.12k against last year. LAMBAT, Shamim Mohammed is a Secretary of the company. LAMBAT, Mohammed Mussa is a Director of the company. Secretary LAMBAT, Nurjahan has been resigned. Director LAMBAT, Ismail Mussa has been resigned. Director LAMBAT, Mussa Mahomed has been resigned. Director LAMBAT, Nurjahan has been resigned. Director LAMBAT, Shoayb has been resigned. The company operates in "Retail sale of textiles in specialised stores".


maxknit fabrics Key Finiance

LIABILITIES £371.5k
-4%
CASH £268.59k
+4%
TOTAL ASSETS £538.55k
+11%
All Financial Figures

Current Directors

Secretary
LAMBAT, Shamim Mohammed
Appointed Date: 30 April 2005

Director
LAMBAT, Mohammed Mussa
Appointed Date: 24 September 1999
55 years old

Resigned Directors

Secretary
LAMBAT, Nurjahan
Resigned: 30 April 2005

Director
LAMBAT, Ismail Mussa
Resigned: 30 April 2005
Appointed Date: 15 March 2000
54 years old

Director
LAMBAT, Mussa Mahomed
Resigned: 24 May 1999
78 years old

Director
LAMBAT, Nurjahan
Resigned: 30 April 2005
72 years old

Director
LAMBAT, Shoayb
Resigned: 30 April 2005
Appointed Date: 15 March 2000
44 years old

Persons With Significant Control

Mr. Mohammed Mussa Lambat
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Shamim Mohammed Lambat
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXKNIT FABRICS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Director's details changed for Mohammed Mussa Lambat on 28 December 2016
03 Jan 2017
Secretary's details changed for Shamim Mohammed Lambat on 28 December 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000

...
... and 67 more events
02 Mar 1989
Return made up to 16/02/89; full list of members

17 Mar 1988
Accounts for a small company made up to 31 July 1987

17 Mar 1988
Return made up to 07/03/88; no change of members

17 Feb 1987
Accounts for a small company made up to 31 July 1986

17 Feb 1987
Annual return made up to 19/01/87

MAXKNIT FABRICS LIMITED Charges

24 September 1999
Deed of charge over credit balances
Delivered: 11 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10599492. the charge creates a fixed charge over all the…
24 September 1999
Debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 December 1981
Legal charge
Delivered: 7 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings adjoining 43A st bernards street city…
23 August 1979
Legal charge
Delivered: 12 September 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 43A st bernard street, leicester, leicestershire title…
6 November 1978
Legal charge
Delivered: 22 November 1978
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Sa
Description: 43A st bernard street, leicester title no lt 4104.