Kamani Construction Limited MANCHESTER


Founded in 1999, Kamani Construction, classified under reg no. 03764610 is an active company. Currently registered at Unit 2.3 M1 1EZ, Manchester the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 17th April 2007 Kamani Construction Limited is no longer carrying the name The Knitting Company.

The company has 2 directors, namely Mahmud K., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 13 May 2017 and Mahmud K. has been with the company for the least time - from 12 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kamani Construction Limited Address / Contact

Office Address Unit 2.3
Office Address2 20 Dale Street
Town Manchester
Post code M1 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764610
Date of Incorporation Wed, 5th May 1999
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Mahmud K.

Position: Director

Appointed: 12 January 2023

Adam K.

Position: Director

Appointed: 13 May 2017

Mahesh P.

Position: Director

Appointed: 25 July 2017

Resigned: 25 November 2022

Mahesh P.

Position: Director

Appointed: 13 May 2017

Resigned: 25 July 2017

Mohamad M.

Position: Secretary

Appointed: 05 February 2015

Resigned: 25 May 2017

Chris D.

Position: Secretary

Appointed: 28 November 2013

Resigned: 05 February 2015

Andrew A.

Position: Director

Appointed: 20 April 2007

Resigned: 15 July 2009

Jalaudin K.

Position: Director

Appointed: 20 April 2007

Resigned: 18 October 2017

Mahmud K.

Position: Director

Appointed: 20 April 2007

Resigned: 15 November 2013

Allan P.

Position: Secretary

Appointed: 30 July 1999

Resigned: 15 November 2013

Paul P.

Position: Secretary

Appointed: 19 May 1999

Resigned: 30 July 1999

Nurez K.

Position: Director

Appointed: 19 May 1999

Resigned: 18 October 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1999

Resigned: 19 May 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 1999

Resigned: 19 May 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Kamani Commercial Property Ltd from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mahmud K. This PSC has significiant influence or control over the company,.

Kamani Commercial Property Ltd

Unit 2.3 20 Dale Street, Manchester, M1 1EZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mahmud K.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: significiant influence or control

Company previous names

The Knitting Company April 17, 2007
Speed 7740 June 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8284144067 9414 07061 25353 85610 521
Current Assets26 55130 99143 12160 11961 98984 217103 87815 263
Debtors24 72330 57742 71552 17857 91922 96450 0224 742
Net Assets Liabilities17 11822 28629 81932 68038 82838 92638 941761
Other Debtors100100100100100100  
Other
Accrued Liabilities2 0331 0001 0001 0001 0001 9451 0457 776
Amounts Owed By Related Parties13 96126 57419 19227 86927 888 1 500761
Amounts Owed To Related Parties3 9673 9678 72818 96715 16938 40857 624 
Average Number Employees During Period222 2222
Creditors9 4338 70513 30227 43923 16145 29164 93714 502
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors1 3361 095      
Par Value Share 111 1 1
Prepayments10 6622 21022 24513 23713 24712 2618 871 
Taxation Social Security Payable1 6812 6432 7945 3586 1882 8672 5241 994
Trade Creditors Trade Payables416 7802 1148042 0713 7444 732
Trade Debtors Trade Receivables 1 6931 17810 97216 68410 60339 6513 981

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (9 pages)

Company search