About

Registered Number: 04371110
Date of Incorporation: 11/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 24-28 George Leigh Street, Manchester, M4 5DQ,

 

Having been setup in 2002, Sam Knitwear Ltd have registered office in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEEM, Mohammed 11 February 2002 - 1
AHMED, Mushtaq 11 February 2002 17 October 2002 1
ANWAR, Isom 17 October 2002 10 February 2013 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 24 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 21 March 2018
CS01 - N/A 02 April 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 19 June 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 March 2011
AD04 - Change of location of company records to the registered office 02 March 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 09 March 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 28 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
225 - Change of Accounting Reference Date 15 April 2003
363s - Annual Return 18 February 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.