UKBizDB.co.uk

THOS. KNEALE & CO. LIMITED

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

This company is commonly known as Thos. Kneale & Co. Limited. The company was founded 76 years ago and was given the registration number 00454128. The firm's registered office is in SALFORD. You can find them at Alex House 260-268, Chapel Street, Salford, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:THOS. KNEALE & CO. LIMITED
Company Number:00454128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1948
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Alex House 260-268, Chapel Street, Salford, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alex House, 260-268, Chapel Street, Salford, M3 5JZ

Director22 November 2023Active
Alex House, 260-268, Chapel Street, Salford, M3 5JZ

Director22 November 2023Active
4 Philips Drive, Whitefield, Manchester, M45 7PY

Secretary-Active
Alex House, 260-268, Chapel Street, Salford, England, M3 5JZ

Secretary09 November 2010Active
21 Burndale Drive, Bury, BL9 8EN

Secretary26 January 2005Active
Alex House, 260-268, Chapel Street, Salford, England, M3 5JZ

Director-Active
4 Philips Drive, Whitefield, Manchester, M45 7PY

Director-Active
Alex House, 260-268, Chapel Street, Salford, England, M3 5JZ

Director01 April 2005Active

People with Significant Control

Thomas Kneale & Co Eot Trustee Limited
Notified on:22 November 2023
Status:Active
Country of residence:England
Address:Alex House, 260-268 Chapel Street, Salford, England, M3 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Shaun Killingley
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Alex House, 260-268, Salford, M3 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Richard Jeremy Manville
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Alex House, 260-268, Salford, M3 5JZ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Change of name

Certificate change of name company.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.