Simplex Knitting Company Limited NOTTS


Founded in 1953, Simplex Knitting Company, classified under reg no. 00517599 is an active company. Currently registered at Bye Pass Rd NG9 5HN, Notts the company has been in the business for 71 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely David W., Christopher Y. and Anna S. and others. In addition one secretary - Nicole R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Simplex Knitting Company Limited Address / Contact

Office Address Bye Pass Rd
Office Address2 Chilwell
Town Notts
Post code NG9 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00517599
Date of Incorporation Tue, 24th Mar 1953
Industry Manufacture of knitted and crocheted fabrics
End of financial Year 31st August
Company age 71 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

David W.

Position: Director

Appointed: 24 September 2023

Nicole R.

Position: Secretary

Appointed: 16 February 2022

Christopher Y.

Position: Director

Appointed: 04 March 2008

Anna S.

Position: Director

Appointed: 20 May 1996

Alfred S.

Position: Director

Appointed: 03 June 1991

Kevin M.

Position: Director

Appointed: 04 March 2008

Resigned: 25 August 2023

Robert B.

Position: Director

Appointed: 02 February 2004

Resigned: 31 March 2017

Carol K.

Position: Secretary

Appointed: 15 January 2004

Resigned: 27 April 2020

Margaret R.

Position: Secretary

Appointed: 26 September 2000

Resigned: 15 January 2004

Margaret R.

Position: Director

Appointed: 20 May 1996

Resigned: 16 December 2008

Terry C.

Position: Director

Appointed: 01 January 1994

Resigned: 30 April 1996

David S.

Position: Director

Appointed: 22 April 1992

Resigned: 30 June 2004

Alan F.

Position: Director

Appointed: 03 June 1991

Resigned: 31 October 2000

David N.

Position: Director

Appointed: 03 June 1991

Resigned: 22 April 1992

Anna S.

Position: Director

Appointed: 03 June 1991

Resigned: 09 December 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Alfred S. This PSC has significiant influence or control over the company,.

Alfred S.

Notified on 27 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 564 4021 374 8651 244 4381 643 1451 771 4062 023 8312 162 798
Current Assets3 002 6342 966 8692 518 0003 088 9122 890 5613 275 4063 602 471
Debtors614 030594 771494 321616 822417 474511 603563 489
Other Debtors  87 141150 41190 559117 005143 992
Property Plant Equipment1 742 0151 736 2151 593 5081 460 3821 330 3941 280 7121 386 691
Total Inventories824 202997 233779 241828 945701 681739 972876 184
Other
Accumulated Depreciation Impairment Property Plant Equipment3 157 8113 321 8203 534 8333 584 6953 734 3153 858 0103 983 701
Additions Other Than Through Business Combinations Investment Property Fair Value Model  213 120    
Amounts Owed To Group Undertakings  88016 94839 91360 36537 082
Average Number Employees During Period33363629292829
Creditors295 532296 586213 540339 965196 538227 327305 477
Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 320200132 7787 023  
Disposals Property Plant Equipment 89 9131 000132 7789 544  
Fixed Assets2 992 0992 949 7852 983 8712 791 4572 649 4082 673 5692 707 029
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 41712 61112 611611611581581
Increase From Depreciation Charge For Year Property Plant Equipment 252 329213 213182 640156 643123 695125 691
Investment Property210 000210 000423 120423 120423 120570 000641 000
Investment Property Fair Value Model210 000210 000423 120423 120423 120570 000641 000
Investments Fixed Assets1 040 0841 003 570967 243907 955895 894822 857679 338
Net Current Assets Liabilities2 707 1022 670 2832 304 4602 748 9472 694 0233 048 0793 296 994
Other Creditors  24 04345 34434 89667 27977 493
Other Investments Other Than Loans  967 243907 955895 894822 857679 338
Other Taxation Social Security Payable  33 19324 38823 96521 17144 130
Property Plant Equipment Gross Cost4 899 8265 058 0355 128 3415 045 0775 064 7095 138 7225 370 392
Total Additions Including From Business Combinations Property Plant Equipment 248 12271 30649 51429 17674 013231 670
Total Assets Less Current Liabilities5 699 2015 620 0685 288 3315 540 4045 343 4315 721 6486 004 023
Trade Creditors Trade Payables  155 424253 28597 76478 512146 772
Trade Debtors Trade Receivables  407 180466 411326 915394 598419 497

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/08/31
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements