Company NameKnight Group (Europe) Limited
DirectorsAdrian John Crichton Ferguson and Carolyn Yvette Ferguson
Company StatusActive
Company Number08286159
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

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(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Summit Road
Potters Bar
Hertfordshire
EN6 3JL
Director NameMrs Carolyn Yvette Ferguson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Summit Road
Potters Bar
Hertfordshire
EN6 3JL
Secretary NameMrs Carolyn Yvette Ferguson
StatusCurrent
Appointed05 February 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressLinkside Summit Road
Potters Bar
Hertfordshire
EN6 3JL
Director NameMr Michael Stephen O'Neill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside Summit Road
Potters Bar
Hertfordshire
EN6 3JL
Secretary NameJudith Maxine Townsend
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLinkside Summit Road
Potters Bar
Hertfordshire
EN6 3JL

Contact

Websiteknight-group.co.uk
Email address[email protected]
Telephone01707 650251
Telephone regionWelwyn Garden City

Location

Registered AddressLinkside
Summit Road
Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches4 other UK companies use this postal address

Shareholders

1 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 Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

8 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 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)
24 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
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)
24 March 2021Termination of appointment of Michael Stephen O'neill as a director on 5 March 2021 (1 page)
11 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a director on 5 February 2021 (2 pages)
11 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a secretary 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 secretary on 5 February 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 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)
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)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
24 January 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
24 January 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)