Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director Name | Mrs Carolyn Yvette Ferguson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Secretary Name | Mrs Carolyn Yvette Ferguson |
---|---|
Status | Current |
Appointed | 05 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Mr David John Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Barn Wilmslow Old Road Mottram St. Andrew Macclesfield Cheshire SK10 4QP |
Director Name | John Alexander Proudfoot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 10 Orchard Drive Standon Ware Hertfordshire SG11 1XD |
Director Name | Brien Walter Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(4 weeks after company formation) |
Appointment Duration | 20 years (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | John Alexander Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 10 Orchard Drive Standon Ware Hertfordshire SG11 1XD |
Director Name | Mr Alan Woodhouse |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 March 2013) |
Role | Technical And Works Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehouse 11 Wellesbourne Road Barford Warwickshire CV35 8EL |
Secretary Name | Brien Walter Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Mrs Judith Maxine Townsend |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Secretary Name | Judith Maxine Townsend |
---|---|
Status | Resigned |
Appointed | 23 September 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | knight-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3228400 |
Telephone region | Birmingham |
Registered Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Knight Strip Metals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
17 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 June 2021 | Notification of Knight Strip Metals Limited as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Cessation of Kpw Group Limited as a person with significant control on 24 June 2021 (1 page) |
21 April 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
24 March 2021 | Cessation of Knight Strip Metals Limited as a person with significant control on 5 February 2021 (1 page) |
24 March 2021 | Notification of Kpw Group Limited as a person with significant control on 5 February 2021 (2 pages) |
12 February 2021 | Appointment of Mrs Carolyn Yvette Ferguson as a secretary on 5 February 2021 (2 pages) |
12 February 2021 | Appointment of Mrs Carolyn Yvette Ferguson as a director on 5 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Adrian John Crichton Ferguson as a director on 5 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Judith Maxine Townsend as a director on 5 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Judith Maxine Townsend as a secretary on 5 February 2021 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
23 September 2019 | Appointment of Judith Maxine Townsend as a director on 23 September 2019 (2 pages) |
23 September 2019 | Appointment of Judith Maxine Townsend as a secretary on 23 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Brien Walter Knight as a secretary on 11 September 2019 (1 page) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 March 2013 | Termination of appointment of Alan Woodhouse as a director (1 page) |
28 March 2013 | Termination of appointment of Alan Woodhouse as a director (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for David John Pearson on 1 March 2010 (3 pages) |
8 September 2010 | Director's details changed for Alan Woodhouse on 1 March 2010 (2 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for David John Pearson on 1 March 2010 (3 pages) |
8 September 2010 | Director's details changed for Alan Woodhouse on 1 March 2010 (2 pages) |
8 September 2010 | Director's details changed for David John Pearson on 1 March 2010 (3 pages) |
8 September 2010 | Director's details changed for Alan Woodhouse on 1 March 2010 (2 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
9 February 2007 | Full accounts made up to 31 May 2006 (9 pages) |
9 February 2007 | Full accounts made up to 31 May 2006 (9 pages) |
5 September 2006 | Return made up to 13/08/06; full list of members
|
5 September 2006 | Return made up to 13/08/06; full list of members
|
31 August 2006 | Secretary resigned;director resigned (1 page) |
31 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
30 August 2005 | Full accounts made up to 31 May 2005 (9 pages) |
30 August 2005 | Full accounts made up to 31 May 2005 (9 pages) |
16 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
6 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
6 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 May 2004 (7 pages) |
2 August 2004 | Full accounts made up to 31 May 2004 (7 pages) |
3 September 2003 | Return made up to 13/08/03; full list of members
|
3 September 2003 | Return made up to 13/08/03; full list of members
|
31 August 2003 | Full accounts made up to 31 May 2003 (7 pages) |
31 August 2003 | Full accounts made up to 31 May 2003 (7 pages) |
27 August 2002 | Return made up to 13/08/02; full list of members
|
27 August 2002 | Return made up to 13/08/02; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 May 2002 (4 pages) |
7 August 2002 | Accounts for a small company made up to 31 May 2002 (4 pages) |
12 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
12 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
31 August 2001 | Return made up to 13/08/01; full list of members
|
31 August 2001 | Return made up to 13/08/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
19 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
1 June 2000 | Company name changed sherestage LIMITED\certificate issued on 01/06/00 (2 pages) |
1 June 2000 | Company name changed sherestage LIMITED\certificate issued on 01/06/00 (2 pages) |
26 April 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
26 April 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 31 corsham street london N1 6DR (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 31 corsham street london N1 6DR (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
13 August 1999 | Incorporation (18 pages) |
13 August 1999 | Incorporation (18 pages) |