Company NameKnaggs Limited
DirectorMichael Knaggs
Company StatusActive
Company Number04571348
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Michael Knaggs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Secretary NameMrs Susan Pyatt
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelinda
Avenue Road
Hoddesdon
Hertfordshire
EN11 0BA
Director NameMr James Knaggs
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 days after company formation)
Appointment Duration13 years, 3 months (resigned 26 January 2016)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadway
Freezywater
Enfield
Middlesex
EN3 6NU
Director NameMrs Susan Pyatt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 days after company formation)
Appointment Duration19 years, 4 months (resigned 01 March 2022)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteknaggs4fittings.co.uk
Email address[email protected]
Telephone01279 641199
Telephone regionBishops Stortford

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1M. Knaggs
60.00%
Ordinary
30 at £1S. Pyatt
30.00%
Ordinary
10 at £1J. Knaggs
10.00%
Ordinary

Financials

Year2014
Net Worth£52,126
Cash£73,378
Current Liabilities£174,994

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
16 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
4 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
4 November 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
21 October 2022Termination of appointment of Susan Pyatt as a director on 1 March 2022 (1 page)
21 October 2022Termination of appointment of Susan Pyatt as a secretary on 1 April 2022 (1 page)
21 October 2022Cessation of Susan Pyatt as a person with significant control on 1 April 2022 (1 page)
27 July 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
16 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
18 October 2021Director's details changed for Mr Michael Knaggs on 18 October 2021 (2 pages)
18 October 2021Director's details changed for Mrs Susan Pyatt on 18 October 2021 (2 pages)
9 February 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
15 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
24 February 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
25 October 2019Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7AP United Kingdom to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH (1 page)
25 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
11 February 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
16 January 2019Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 16 January 2019 (1 page)
26 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
10 August 2016Termination of appointment of James Knaggs as a director on 26 January 2016 (1 page)
10 August 2016Termination of appointment of James Knaggs as a director on 26 January 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(7 pages)
11 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(7 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Michael Knaggs on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Susan Pyatt on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Susan Pyatt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for James Knaggs on 19 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Michael Knaggs on 19 October 2009 (2 pages)
19 October 2009Director's details changed for James Knaggs on 19 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
20 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 October 2007Return made up to 12/10/07; full list of members (3 pages)
24 October 2007Return made up to 12/10/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 November 2006Return made up to 12/10/06; full list of members (7 pages)
16 November 2006Return made up to 12/10/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 October 2005Return made up to 12/10/05; full list of members (7 pages)
19 October 2005Return made up to 12/10/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 March 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
23 March 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
17 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002New director appointed (1 page)
3 December 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
23 October 2002Incorporation (19 pages)
23 October 2002Incorporation (19 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)