Swinton
Mexborough
South Yorkshire
S64 8AP
Director Name | Peter Warner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 West Croft Court Inkersall Chesterfield Derbyshire S43 3GB |
Secretary Name | Peter Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 West Croft Court Inkersall Chesterfield Derbyshire S43 3GB |
Director Name | Mr Colin Richard Powell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 January 2016) |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | knight-warner.com |
---|
Registered Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
54 at £1 | Mr D. Knight 52.94% Ordinary A |
---|---|
46 at £1 | Colin Richard Powell 45.10% Ordinary A |
1 at £1 | Sally Knight 0.98% Ordinary B |
1 at £1 | Sharon Powell 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £209,658 |
Cash | £53,160 |
Current Liabilities | £119,580 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
9 June 2003 | Delivered on: 13 June 2003 Satisfied on: 6 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ireland industrial estate staveley chesterfield derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
13 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
23 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Termination of appointment of Colin Richard Powell as a director on 20 January 2016 (2 pages) |
9 December 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
30 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from Automation House Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS to C/O C/O Brearley & Co Accountants Ltd 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 20 October 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Company name changed knight warner (control systems) LIMITED\certificate issued on 19/09/13
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 January 2010 | Director's details changed for Mr David Knight on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Knight on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Appointment terminated director and secretary peter warner (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page) |
8 November 2004 | New director appointed (2 pages) |
4 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
26 October 1999 | Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Incorporation (22 pages) |