Company NameKnight Engineers Ltd
DirectorSimon Roger Wilson
Company StatusActive
Company Number06040339
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Roger Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Croft Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
Secretary NameMrs Debra Susan Lesley Wilson
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBramble Croft Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteknightengineers.co.uk
Email address[email protected]
Telephone0845 6204422
Telephone regionUnknown

Location

Registered AddressBramble Croft Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Simon Roger Wilson
60.00%
Ordinary A
50 at £1Benjamin Samuel Wilson
5.00%
Ordinary C
50 at £1Robert William Wilson
5.00%
Ordinary D
300 at £1Debra Susan Lesley Wilson
30.00%
Ordinary B

Financials

Year2014
Net Worth£253,248
Cash£152,286
Current Liabilities£212,956

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 January 2024 (4 months, 1 week ago)
Next Return Due15 January 2025 (8 months, 1 week from now)

Charges

26 August 2021Delivered on: 10 September 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

17 January 2024Confirmation statement made on 1 January 2024 with updates (5 pages)
22 June 2023Total exemption full accounts made up to 30 March 2022 (14 pages)
22 June 2023Total exemption full accounts made up to 30 March 2023 (14 pages)
22 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
4 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
5 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
10 September 2021Registration of charge 060403390001, created on 26 August 2021 (7 pages)
29 January 2021Secretary's details changed for Debra Wilson on 10 January 2021 (1 page)
29 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 August 2020Change of details for Knight Engineers Holdings Limited as a person with significant control on 27 July 2020 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 January 2019Change of details for Knight Engineers Holdings Limited as a person with significant control on 13 January 2019 (2 pages)
13 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 January 2018Secretary's details changed for Debra Wilson on 5 January 2018 (1 page)
8 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
5 January 2018Director's details changed for Mr Simon Roger Wilson on 5 January 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 3 January 2012 (14 pages)
17 January 2012Annual return made up to 3 January 2012 (14 pages)
17 January 2012Annual return made up to 3 January 2012 (14 pages)
28 December 2011Registered office address changed from 14 Driver Terrace Silsden Keighley BD20 0JR on 28 December 2011 (1 page)
28 December 2011Secretary's details changed for Debra Wilson on 31 October 2011 (3 pages)
28 December 2011Registered office address changed from 14 Driver Terrace Silsden Keighley BD20 0JR on 28 December 2011 (1 page)
28 December 2011Director's details changed for Mr Simon Wilson on 31 October 2011 (3 pages)
28 December 2011Secretary's details changed for Debra Wilson on 31 October 2011 (3 pages)
28 December 2011Director's details changed for Mr Simon Wilson on 31 October 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Annual return made up to 3 January 2010 (14 pages)
22 January 2010Annual return made up to 3 January 2010 (14 pages)
22 January 2010Annual return made up to 3 January 2010 (14 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 03/01/09; no change of members (4 pages)
20 February 2009Return made up to 03/01/09; no change of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 03/01/08; full list of members (6 pages)
10 April 2008Return made up to 03/01/08; full list of members (6 pages)
20 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 January 2007Ad 03/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 2007Ad 03/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Incorporation (13 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Incorporation (13 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)