KNITMASTER PATENTS LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » KT20 5TH

Company number 00601238
Status Active
Incorporation Date 25 March 1958
Company Type Private Limited Company
Address 45 HEATHCOTE, TADWORTH, SURREY, KT20 5TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 20,000 . The most likely internet sites of KNITMASTER PATENTS LIMITED are www.knitmasterpatents.co.uk, and www.knitmaster-patents.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. The distance to to Chessington North Rail Station is 5.7 miles; to East Croydon Rail Station is 8.1 miles; to Balham Rail Station is 10.8 miles; to Fulwell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knitmaster Patents Limited is a Private Limited Company. The company registration number is 00601238. Knitmaster Patents Limited has been working since 25 March 1958. The present status of the company is Active. The registered address of Knitmaster Patents Limited is 45 Heathcote Tadworth Surrey Kt20 5th. The company`s financial liabilities are £0.78k. It is £-0.01k against last year. And the total assets are £0.78k, which is £-0.01k against last year. BUTLER, Clive Richard is a Secretary of the company. BUTLER, Clive Richard is a Director of the company. Secretary KIBBLE, Susan Mary Lloyd has been resigned. Secretary WILLIAMS, Roger Walter has been resigned. Director BUTLER, Clive Richard has been resigned. Director BUTLER, Kim has been resigned. Director BUTLER, Reginald Richard has been resigned. Director BUTLER, Reginald Richard has been resigned. Director WILDE, Cheryl Dianne has been resigned. Director WILLIAMS, Roger Walter has been resigned. The company operates in "Non-trading company".


knitmaster patents Key Finiance

LIABILITIES £0.78k
-2%
CASH n/a
TOTAL ASSETS £0.78k
-2%
All Financial Figures

Current Directors

Secretary
BUTLER, Clive Richard
Appointed Date: 05 January 1996

Director
BUTLER, Clive Richard
Appointed Date: 05 January 1996
64 years old

Resigned Directors

Secretary
KIBBLE, Susan Mary Lloyd
Resigned: 12 October 1991

Secretary
WILLIAMS, Roger Walter
Resigned: 05 January 1996
Appointed Date: 12 October 1991

Director
BUTLER, Clive Richard
Resigned: 12 October 1991
64 years old

Director
BUTLER, Kim
Resigned: 01 March 1996
Appointed Date: 05 January 1996
62 years old

Director
BUTLER, Reginald Richard
Resigned: 04 January 2015
Appointed Date: 01 March 1996
91 years old

Director
BUTLER, Reginald Richard
Resigned: 12 October 1991
91 years old

Director
WILDE, Cheryl Dianne
Resigned: 05 January 1996
Appointed Date: 12 October 1991
69 years old

Director
WILLIAMS, Roger Walter
Resigned: 05 January 1996
Appointed Date: 12 October 1991
76 years old

Persons With Significant Control

Mr Clive Richard Butler
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

KNITMASTER PATENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000

...
... and 73 more events
05 Jan 1988
Particulars of mortgage/charge

22 Dec 1987
Declaration of satisfaction of mortgage/charge

19 Oct 1987
Secretary resigned;new secretary appointed

24 Feb 1987
Full accounts made up to 30 June 1986

24 Feb 1987
Return made up to 30/12/86; full list of members

KNITMASTER PATENTS LIMITED Charges

18 December 1987
Guarantee debenture
Delivered: 5 January 1988
Status: Satisfied on 1 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…