UKBizDB.co.uk

SUPREME KNITWEAR MANUFACTURING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Supreme Knitwear Manufacturing Company Limited. The company was founded 48 years ago and was given the registration number 01235497. The firm's registered office is in STOCKTON ON TEES. You can find them at Durham Tees Valley Business Centre Primrose Hill Business Park, Orde Wingate Way Durham Road, Stockton On Tees, Tees Valley. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUPREME KNITWEAR MANUFACTURING COMPANY LIMITED
Company Number:01235497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Durham Tees Valley Business Centre Primrose Hill Business Park, Orde Wingate Way Durham Road, Stockton On Tees, Tees Valley, TS19 0GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AN

Secretary-Active
38 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AG

Director-Active
97 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AN

Director-Active
58 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AJ

Director-Active
58 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AJ

Director-Active

People with Significant Control

Mr Khawar Din
Notified on:01 June 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Durham Tees Valley Business Centre, Primrose Hill Business Park, Stockton On Tees, TS19 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Babar Din
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Durham Tees Valley Business Centre, Primrose Hill Business Park, Stockton On Tees, TS19 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nasser Din
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Durham Tees Valley Business Centre, Primrose Hill Business Park, Stockton On Tees, TS19 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person secretary company with change date.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.