BEST KNITWEAR LIMITED

Register to unlock more data on OkredoRegister

BEST KNITWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02254685

Incorporation date

10/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3 Wittenbury Road, Stockport, Cheshire SK4 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon28/11/2025
Termination of appointment of Salma Azmi as a director on 2025-06-02
dot icon27/11/2025
Appointment of Mr Abdullahil Ameen Azmi as a director on 2025-06-01
dot icon30/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/09/2024
Termination of appointment of Salma Azmi as a secretary on 2024-05-12
dot icon25/09/2024
Appointment of Mrs Salma Azmi as a director on 2024-04-06
dot icon25/09/2024
Termination of appointment of Abdullahil Ameen Azmi as a director on 2024-05-12
dot icon07/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/06/2022
Register inspection address has been changed from 3 Wittenbury Road Stockport Cheshire SK4 3LX England to 3 Wittenbury Road Wittenbury Road Stockport Cheshire SK4 3LX
dot icon28/06/2022
Register(s) moved to registered inspection location 3 Wittenbury Road Stockport Cheshire SK4 3LX
dot icon28/06/2022
Register(s) moved to registered inspection location 3 Wittenbury Road Wittenbury Road Stockport Cheshire SK4 3LX
dot icon25/06/2022
Registered office address changed from Gnd Floor 24-28 George Leigh Street Manchester M4 5DQ to 3 Wittenbury Road Stockport Cheshire SK4 3LX on 2022-06-25
dot icon25/06/2022
Register inspection address has been changed to 3 Wittenbury Road Stockport Cheshire SK4 3LX
dot icon21/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon01/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/02/2018
Micro company accounts made up to 2016-07-31
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon17/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Amended accounts made up to 2012-07-31
dot icon29/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Mrs Salma Azmi on 2010-05-10
dot icon01/06/2010
Director's details changed for Mr Abdullahil Ameen Azmi on 2010-05-10
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon25/05/2009
Return made up to 10/05/09; full list of members
dot icon20/10/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon27/05/2008
Return made up to 10/05/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-01-31
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
Secretary resigned
dot icon22/06/2007
Return made up to 10/05/07; full list of members
dot icon02/02/2007
Partial exemption accounts made up to 2006-01-31
dot icon13/06/2006
Return made up to 10/05/06; full list of members
dot icon07/03/2006
Return made up to 10/05/05; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/11/2005
Amended accounts made up to 2004-01-31
dot icon06/09/2005
Return made up to 10/05/04; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: unit 2A victoria ind estate pollard street manchester M4 7AX
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/03/2004
Total exemption small company accounts made up to 2003-01-31
dot icon21/06/2003
Return made up to 10/05/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon16/07/2002
Return made up to 10/05/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/05/2001
Return made up to 10/05/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon05/07/2000
Return made up to 10/05/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon04/07/1999
Return made up to 10/05/99; no change of members
dot icon17/06/1999
New secretary appointed
dot icon16/06/1999
Secretary resigned
dot icon26/03/1999
Amended accounts made up to 1998-01-31
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon28/05/1998
Return made up to 10/05/98; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1997-01-31
dot icon18/06/1997
Return made up to 10/05/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-01-31
dot icon04/08/1996
Return made up to 10/05/96; no change of members
dot icon04/08/1996
Registered office changed on 04/08/96 from: 1 victoria industrial est pollard street manchester M4 7AX
dot icon08/03/1996
Secretary resigned
dot icon08/03/1996
New secretary appointed;director resigned
dot icon29/11/1995
Accounts for a small company made up to 1995-01-31
dot icon04/05/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-01-30
dot icon15/07/1994
Return made up to 10/05/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-01-31
dot icon28/05/1993
Return made up to 10/05/93; no change of members
dot icon08/12/1992
Accounts for a small company made up to 1992-01-31
dot icon29/04/1992
Return made up to 10/05/92; full list of members
dot icon23/01/1992
Accounts for a small company made up to 1991-01-31
dot icon23/01/1992
Return made up to 31/01/91; full list of members
dot icon25/10/1990
Return made up to 31/01/90; full list of members
dot icon09/07/1990
Particulars of mortgage/charge
dot icon04/06/1990
Accounts for a small company made up to 1990-01-31
dot icon01/12/1989
Registered office changed on 01/12/89 from: 8 prince albert ave levenshulme manchester M19 3AP
dot icon01/12/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon18/05/1988
Secretary resigned
dot icon10/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
109.36K
-
0.00
-
-
2022
1
98.02K
-
0.00
-
-
2023
2
70.59K
-
0.00
-
-
2023
2
70.59K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

70.59K £Descended-27.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azmi, Abdullahil Ameen
Director
01/06/2025 - Present
3
Azmi, Salma
Secretary
30/11/2007 - 12/05/2024
-
Azmi, Salma
Director
06/04/2024 - 02/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEST KNITWEAR LIMITED

BEST KNITWEAR LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at 3 Wittenbury Road, Stockport, Cheshire SK4 3LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST KNITWEAR LIMITED?

toggle

BEST KNITWEAR LIMITED is currently Active. It was registered on 10/05/1988 .

Where is BEST KNITWEAR LIMITED located?

toggle

BEST KNITWEAR LIMITED is registered at 3 Wittenbury Road, Stockport, Cheshire SK4 3LX.

What does BEST KNITWEAR LIMITED do?

toggle

BEST KNITWEAR LIMITED operates in the Manufacture of knitted and crocheted fabrics (13.91 - SIC 2007) sector.

How many employees does BEST KNITWEAR LIMITED have?

toggle

BEST KNITWEAR LIMITED had 2 employees in 2023.

What is the latest filing for BEST KNITWEAR LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.