S & T KNITWEAR MANUFACTURING LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NZ

Company number 02919644
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address ADELPHI CHAMBERS, 30 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NZ
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 10,000 . The most likely internet sites of S & T KNITWEAR MANUFACTURING LIMITED are www.stknitwearmanufacturing.co.uk, and www.s-t-knitwear-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. S T Knitwear Manufacturing Limited is a Private Limited Company. The company registration number is 02919644. S T Knitwear Manufacturing Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of S T Knitwear Manufacturing Limited is Adelphi Chambers 30 Hoghton Street Southport Merseyside Pr9 0nz. The company`s financial liabilities are £99.36k. It is £-27.46k against last year. The cash in hand is £1.32k. It is £-0.01k against last year. And the total assets are £210.71k, which is £25.11k against last year. SMITH, Jeremy Charles is a Director of the company. SMITH, Simon John is a Director of the company. TELFORD, Thomas Barry is a Director of the company. Secretary SMITH, Michael Herbert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SMITH, Michael Herbert has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


s & t knitwear manufacturing Key Finiance

LIABILITIES £99.36k
-22%
CASH £1.32k
-1%
TOTAL ASSETS £210.71k
+13%
All Financial Figures

Current Directors

Director
SMITH, Jeremy Charles
Appointed Date: 30 September 1996
56 years old

Director
SMITH, Simon John
Appointed Date: 02 June 1999
60 years old

Director
TELFORD, Thomas Barry
Appointed Date: 15 April 1994
89 years old

Resigned Directors

Secretary
SMITH, Michael Herbert
Resigned: 28 June 2013
Appointed Date: 15 April 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

Director
SMITH, Michael Herbert
Resigned: 28 June 2013
Appointed Date: 15 April 1994
89 years old

Persons With Significant Control

Mr Jeremy Charles Smith
Notified on: 18 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Smith
Notified on: 18 May 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & T KNITWEAR MANUFACTURING LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000

...
... and 48 more events
13 Feb 1996
Accounts for a small company made up to 30 April 1995
10 May 1995
Return made up to 15/04/95; full list of members
03 Sep 1994
Accounting reference date notified as 30/04

25 Apr 1994
Secretary resigned

15 Apr 1994
Incorporation

S & T KNITWEAR MANUFACTURING LIMITED Charges

2 October 1996
A standard security presented for registration in scotland on 23 october 1996 and
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of former warehouse at new bondgate mill jedburgh.
11 July 1996
Mortgage debenture
Delivered: 22 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…