Premier Knitwear (UK) Limited MANCHESTER


Premier Knitwear (Uk) Limited was dissolved on 2022-12-13. Premier Knitwear (UK) was a private limited company that was located at Suit 2, Parkway 5, Princess Road, Manchester, M14 7HR, ENGLAND. Its total net worth was valued to be 0 pounds, and the fixed assets the company owned totalled up to 11035 pounds. This company (officially started on 1994-03-30) was run by 1 director and 1 secretary.
Director Shahid A. who was appointed on 08 April 1994.
Among the secretaries, we can name: Shamila A. appointed on 19 September 2008.

The company was officially classified as "manufacture of knitted and crocheted hosiery" (14310). According to the official data, there was a name alteration on 1994-05-06, their previous name was Directlevel. The last confirmation statement was filed on 2022-03-29 and last time the statutory accounts were filed was on 22 May 2020. 2016-03-30 is the date of the latest annual return.

Premier Knitwear (UK) Limited Address / Contact

Office Address Suit 2, Parkway 5
Office Address2 Princess Road
Town Manchester
Post code M14 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914526
Date of Incorporation Wed, 30th Mar 1994
Date of Dissolution Tue, 13th Dec 2022
Industry Manufacture of knitted and crocheted hosiery
End of financial Year 20th May
Company age 28 years old
Account next due date Sat, 20th Aug 2022
Account last made up date Fri, 22nd May 2020
Next confirmation statement due date Wed, 12th Apr 2023
Last confirmation statement dated Tue, 29th Mar 2022

Company staff

Shamila A.

Position: Secretary

Appointed: 19 September 2008

Shahid A.

Position: Director

Appointed: 08 April 1994

Tariq A.

Position: Secretary

Appointed: 08 April 1994

Resigned: 19 September 2008

Mohammed A.

Position: Director

Appointed: 08 April 1994

Resigned: 23 January 2007

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 30 March 1994

Resigned: 08 April 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 30 March 1994

Resigned: 08 April 1994

People with significant control

Shahid A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Directlevel May 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-232020-05-22
Balance Sheet
Cash Bank On Hand  -1 388-12 749-17 8402 1012 124
Current Assets759 074697 206746 647342 358336 855332 936332 959
Debtors519 919480 741546 466355 107354 695330 835330 835
Net Assets Liabilities  171 735154 734138 653135 695114 855
Other Debtors  374 894291 375291 378291 378291 378
Property Plant Equipment  7 577    
Total Inventories  201 569    
Cash Bank In Hand2 28911 884-1 388    
Net Assets Liabilities Including Pension Asset Liability196 791170 977171 735    
Stocks Inventory236 866204 581201 569    
Tangible Fixed Assets11 0359 1327 577    
Reserves/Capital
Called Up Share Capital22 76022 76022 760    
Profit Loss Account Reserve151 271125 457126 215    
Other
Accumulated Depreciation Impairment Property Plant Equipment  71 632    
Creditors  582 489187 624198 202197 241218 104
Increase From Depreciation Charge For Year Property Plant Equipment   1 275   
Net Current Assets Liabilities185 756161 845164 158154 734138 653135 695114 855
Other Creditors  113 72396 019105 33893 717113 801
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   72 907   
Other Disposals Property Plant Equipment   79 209   
Property Plant Equipment Gross Cost  79 209    
Taxation Social Security Payable  -1 906-10 964-10 964-304475
Trade Creditors Trade Payables  470 672102 569103 828103 828103 828
Trade Debtors Trade Receivables  171 57263 73263 31739 45739 457
Capital Employed196 791170 977171 735    
Capital Redemption Reserve22 76022 76022 760    
Creditors Due Within One Year573 318535 361582 489    
Number Shares Allotted 22 76022 760    
Par Value Share 11    
Share Capital Allotted Called Up Paid22 76022 76022 760    
Tangible Fixed Assets Cost Or Valuation79 20979 20979 209    
Tangible Fixed Assets Depreciation68 17470 07771 632    
Tangible Fixed Assets Depreciation Charged In Period 1 9031 555    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Current accounting period shortened to 2021/05/20, originally was 2021/05/21.
filed on: 20th, May 2022
Free Download (1 page)

Company search