UKBizDB.co.uk

THE NEO KNITTING & TRIMS CO. LIMITED

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

This company is commonly known as The Neo Knitting & Trims Co. Limited. The company was founded 23 years ago and was given the registration number 04121337. The firm's registered office is in LEICESTER. You can find them at Peter Pal House, High Street, Oadby, Leicester, . This company's SIC code is 14310 - Manufacture of knitted and crocheted hosiery.

Company Information

Name:THE NEO KNITTING & TRIMS CO. LIMITED
Company Number:04121337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14310 - Manufacture of knitted and crocheted hosiery

Office Address & Contact

Registered Address:Peter Pal House, High Street, Oadby, Leicester, LE2 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter Pal House, High Street, Oadby, Leicester, United Kingdom, LE2 5DE

Secretary08 December 2000Active
Peter Pal House, High Street, Oadby, Leicester, United Kingdom, LE2 5DE

Director08 December 2000Active
1015 Melton Road, Syston, Leicester, LE7 2BE

Director08 December 2000Active
1015 Melton Road, Syston, Leicester, LE7 2BE

Secretary08 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 December 2000Active
1015 Melton Road, Syston, Leicester, LE7 2BE

Director08 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 December 2000Active

People with Significant Control

Bhagwanji Mohanlal Raja
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:1015 Melton Road, Syston, Leicester, England, LE7 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anant Kumar Bhagwanji Raja
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Peter Pal House, High Street, Leicester, United Kingdom, LE2 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paresh Bhagwanji Raja
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:1015 Melton Road, Syston, Leicester, England, LE7 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Savita Bhagwanji Raja
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:United Kingdom
Address:Peter Pal House, High Street, Leicester, United Kingdom, LE2 5DE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.