Company NameKnight Metal Services Limited
DirectorsAdrian John Crichton Ferguson and Carolyn Yvette Ferguson
Company StatusActive
Company Number03825293
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Previous NameSherestage Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Adrian John Crichton Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameMrs Carolyn Yvette Ferguson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Secretary NameMrs Carolyn Yvette Ferguson
StatusCurrent
Appointed05 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameMr David John Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Barn Wilmslow Old Road
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QP
Director NameJohn Alexander Proudfoot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address10 Orchard Drive
Standon
Ware
Hertfordshire
SG11 1XD
Director NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(4 weeks after company formation)
Appointment Duration20 years (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameJohn Alexander Proudfoot
NationalityBritish
StatusResigned
Appointed10 September 1999(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address10 Orchard Drive
Standon
Ware
Hertfordshire
SG11 1XD
Director NameMr Alan Woodhouse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 28 March 2013)
RoleTechnical And Works Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse
11 Wellesbourne Road
Barford
Warwickshire
CV35 8EL
Secretary NameBrien Walter Knight
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameMrs Judith Maxine Townsend
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Secretary NameJudith Maxine Townsend
StatusResigned
Appointed23 September 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2021)
RoleCompany Director
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteknight-group.co.uk
Email address[email protected]
Telephone0121 3228400
Telephone regionBirmingham

Location

Registered AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Knight Strip Metals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

17 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 June 2021Notification of Knight Strip Metals Limited as a person with significant control on 24 June 2021 (2 pages)
24 June 2021Cessation of Kpw Group Limited as a person with significant control on 24 June 2021 (1 page)
21 April 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
24 March 2021Cessation of Knight Strip Metals Limited as a person with significant control on 5 February 2021 (1 page)
24 March 2021Notification of Kpw Group Limited as a person with significant control on 5 February 2021 (2 pages)
12 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a secretary on 5 February 2021 (2 pages)
12 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a director on 5 February 2021 (2 pages)
11 February 2021Appointment of Mr Adrian John Crichton Ferguson as a director on 5 February 2021 (2 pages)
11 February 2021Termination of appointment of Judith Maxine Townsend as a director on 5 February 2021 (1 page)
11 February 2021Termination of appointment of Judith Maxine Townsend as a secretary on 5 February 2021 (1 page)
12 November 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
23 September 2019Appointment of Judith Maxine Townsend as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Judith Maxine Townsend as a secretary on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page)
23 September 2019Termination of appointment of Brien Walter Knight as a secretary on 11 September 2019 (1 page)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
19 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
19 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
5 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
28 March 2013Termination of appointment of Alan Woodhouse as a director (1 page)
28 March 2013Termination of appointment of Alan Woodhouse as a director (1 page)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for David John Pearson on 1 March 2010 (3 pages)
8 September 2010Director's details changed for Alan Woodhouse on 1 March 2010 (2 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for David John Pearson on 1 March 2010 (3 pages)
8 September 2010Director's details changed for Alan Woodhouse on 1 March 2010 (2 pages)
8 September 2010Director's details changed for David John Pearson on 1 March 2010 (3 pages)
8 September 2010Director's details changed for Alan Woodhouse on 1 March 2010 (2 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
16 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 August 2007Return made up to 13/08/07; no change of members (7 pages)
22 August 2007Return made up to 13/08/07; no change of members (7 pages)
9 February 2007Full accounts made up to 31 May 2006 (9 pages)
9 February 2007Full accounts made up to 31 May 2006 (9 pages)
5 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 2006Secretary resigned;director resigned (1 page)
31 August 2006Secretary resigned;director resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
30 August 2005Full accounts made up to 31 May 2005 (9 pages)
30 August 2005Full accounts made up to 31 May 2005 (9 pages)
16 August 2005Return made up to 13/08/05; full list of members (8 pages)
16 August 2005Return made up to 13/08/05; full list of members (8 pages)
6 August 2004Return made up to 13/08/04; full list of members (8 pages)
6 August 2004Return made up to 13/08/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 May 2004 (7 pages)
2 August 2004Full accounts made up to 31 May 2004 (7 pages)
3 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2003Full accounts made up to 31 May 2003 (7 pages)
31 August 2003Full accounts made up to 31 May 2003 (7 pages)
27 August 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (4 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (4 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
31 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 October 2000Return made up to 13/08/00; full list of members (7 pages)
19 October 2000Return made up to 13/08/00; full list of members (7 pages)
1 June 2000Company name changed sherestage LIMITED\certificate issued on 01/06/00 (2 pages)
1 June 2000Company name changed sherestage LIMITED\certificate issued on 01/06/00 (2 pages)
26 April 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
26 April 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 31 corsham street london N1 6DR (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 31 corsham street london N1 6DR (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
13 August 1999Incorporation (18 pages)
13 August 1999Incorporation (18 pages)