Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNITMESH HOUSE LIMITED
Company Information for

KNITMESH HOUSE LIMITED

C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
01309094
Private Limited Company
In Administration

Company Overview

About Knitmesh House Ltd
KNITMESH HOUSE LIMITED was founded on 1977-04-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Knitmesh House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KNITMESH HOUSE LIMITED
 
Legal Registered Office
C/O MAZARS LLP
ONE ST PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in CH8
 
Filing Information
Company Number 01309094
Company ID Number 01309094
Date formed 1977-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2019-12-12 13:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNITMESH HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNITMESH HOUSE LIMITED

Current Directors
Officer Role Date Appointed
LEWIS GORDON BINGHAM
Company Secretary 2016-09-02
LEWIS GORDON BINGHAM
Director 2001-02-12
LOUIS JAMES DE VIEL CASTEL
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS GORDON BINGHAM
Company Secretary 2002-11-06 2016-09-01
SIMON PETER NICHOL
Director 2002-11-06 2016-08-24
ANDREW LINDSEY CLAREY
Company Secretary 1991-11-01 2002-12-20
KEITH NIGEL IRELAND
Director 1991-11-01 2001-02-12
FRANCIS AMEDEE COUESNON
Director 1991-11-01 1994-12-31
DAVID PRYCE BAYLEY
Director 1991-11-01 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS GORDON BINGHAM GREENFIELD TECHNOLOGIES ESTATES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
LEWIS GORDON BINGHAM KNITMESH TECHNOLOGIES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LEWIS GORDON BINGHAM GREENFIELD TECHNOLOGIES LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
LEWIS GORDON BINGHAM AUTOMESH LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
LEWIS GORDON BINGHAM KNITWIRE TECHNOLOGIES LTD. Director 2007-07-25 CURRENT 2007-07-25 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ELMAC TECHNOLOGIES LTD Director 2007-06-22 CURRENT 2007-06-22 Active
LEWIS GORDON BINGHAM KMT 2017 LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROTECTION TECHNOLOGIES LTD. Director 2007-04-03 CURRENT 2007-04-03 Active - Proposal to Strike off
LEWIS GORDON BINGHAM TRADES MAIDS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED ENGINEERING MATERIALS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROCESS SYSTEMS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED SAFETY SYSTEMS LTD. Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROCESS TECHNOLOGIES LTD. Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2018-02-20
LEWIS GORDON BINGHAM ENHANCED SEPARATION TECHNOLOGIES LTD. Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM LA CHOCOLATIERE LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED TECHNOLOGIES LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ELECTROMESH LTD Director 2003-02-13 CURRENT 2003-02-13 Active
LEWIS GORDON BINGHAM KML LIMITED Director 2002-02-06 CURRENT 2002-02-06 Active - Proposal to Strike off
LEWIS GORDON BINGHAM HOUSEHOLD ARTICLES LIMITED Director 2002-02-06 CURRENT 2002-02-06 In Administration
LEWIS GORDON BINGHAM HYLA (UK) LIMITED Director 2002-02-06 CURRENT 2002-02-06 Liquidation
LEWIS GORDON BINGHAM BRITNIT LIMITED Director 2002-02-01 CURRENT 1989-05-08 Active - Proposal to Strike off
LEWIS GORDON BINGHAM THE GREENFIELD GROUP LTD Director 2001-02-12 CURRENT 1936-08-20 Liquidation
LEWIS GORDON BINGHAM KNITMESH LIMITED Director 2001-02-12 CURRENT 1957-06-17 Liquidation
LOUIS JAMES DE VIEL CASTEL THE GREENFIELD GROUP LTD Director 1991-11-01 CURRENT 1936-08-20 Liquidation
LOUIS JAMES DE VIEL CASTEL KNITMESH LIMITED Director 1991-11-01 CURRENT 1957-06-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-24AM23Liquidation. Administration move to dissolve company
2019-01-07AM10Administrator's progress report
2018-06-26AM10Administrator's progress report
2018-05-17AM19liquidation-in-administration-extension-of-period
2018-04-16AM11Notice of appointment of a replacement or additional administrator
2018-04-16AM16Notice of order removing administrator from office
2017-12-19AM10Administrator's progress report
2017-10-26AM02Liquidation statement of affairs AM02SOA
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP
2017-06-20AM03Statement of administrator's proposal
2017-06-19AM01Appointment of an administrator
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-14AP03Appointment of Mr Lewis Gordon Bingham as company secretary on 2016-09-02
2016-09-14TM02Termination of appointment of Lewis Gordon Bingham on 2016-09-01
2016-09-05AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER NICHOL on 2016-08-24
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER NICHOL
2015-12-18AUDAUDITOR'S RESIGNATION
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013090940009
2015-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-19AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013090940009
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-01AR0101/11/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-19AR0101/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-18AR0101/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-03AR0101/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0101/11/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES DE VIEL CASTEL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25AUDAUDITOR'S RESIGNATION
2005-01-19AUDAUDITOR'S RESIGNATION
2004-11-15363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-12363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-03288bSECRETARY RESIGNED
2002-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: SANDERSTEAD STATION APPROACH SOUTH CROYDON SURREY CR2 0YY
2002-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288bDIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-02363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-11363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-10363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-11363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KNITMESH HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNITMESH HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Satisfied CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
DEED OF LEGAL MORTGAGE 2013-01-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
ALL ASSETS DEBENTURE 2012-09-28 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
LEGAL MORTGAGE 2007-06-25 Satisfied HSBC BANK PLC
DEBENTURE 2007-06-20 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1992-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNITMESH HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of KNITMESH HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNITMESH HOUSE LIMITED
Trademarks
We have not found any records of KNITMESH HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNITMESH HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KNITMESH HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KNITMESH HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyKNITMESH HOUSE LIMITEDEvent Date2017-05-12
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948
 
Initiating party Event Type
Defending partyKNITMESH HOUSE LIMITEDEvent Date2017-05-12
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948
 
Initiating party Event Type
Defending partyKNITMESH HOUSE LIMITEDEvent Date2017-05-12
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948
 
Initiating party Event Type
Defending partyKNITMESH HOUSE LIMITEDEvent Date2017-05-12
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948
 
Initiating party Event Type
Defending partyKNITMESH HOUSE LIMITEDEvent Date2017-05-12
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNITMESH HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNITMESH HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.