Silsden
Keighley
West Yorkshire
BD20 0JB
Secretary Name | Mrs Debra Susan Lesley Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramble Croft Howden Road Silsden Keighley West Yorkshire BD20 0JB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | knightengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6204422 |
Telephone region | Unknown |
Registered Address | Bramble Croft Howden Road Silsden Keighley West Yorkshire BD20 0JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Simon Roger Wilson 60.00% Ordinary A |
---|---|
50 at £1 | Benjamin Samuel Wilson 5.00% Ordinary C |
50 at £1 | Robert William Wilson 5.00% Ordinary D |
300 at £1 | Debra Susan Lesley Wilson 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £253,248 |
Cash | £152,286 |
Current Liabilities | £212,956 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 January 2024 (4 months, 1 week ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 1 week from now) |
26 August 2021 | Delivered on: 10 September 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
17 January 2024 | Confirmation statement made on 1 January 2024 with updates (5 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 March 2022 (14 pages) |
22 June 2023 | Total exemption full accounts made up to 30 March 2023 (14 pages) |
22 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
4 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
5 January 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
10 September 2021 | Registration of charge 060403390001, created on 26 August 2021 (7 pages) |
29 January 2021 | Secretary's details changed for Debra Wilson on 10 January 2021 (1 page) |
29 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 August 2020 | Change of details for Knight Engineers Holdings Limited as a person with significant control on 27 July 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 January 2019 | Change of details for Knight Engineers Holdings Limited as a person with significant control on 13 January 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 January 2018 | Secretary's details changed for Debra Wilson on 5 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
5 January 2018 | Director's details changed for Mr Simon Roger Wilson on 5 January 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 3 January 2012 (14 pages) |
17 January 2012 | Annual return made up to 3 January 2012 (14 pages) |
17 January 2012 | Annual return made up to 3 January 2012 (14 pages) |
28 December 2011 | Registered office address changed from 14 Driver Terrace Silsden Keighley BD20 0JR on 28 December 2011 (1 page) |
28 December 2011 | Secretary's details changed for Debra Wilson on 31 October 2011 (3 pages) |
28 December 2011 | Registered office address changed from 14 Driver Terrace Silsden Keighley BD20 0JR on 28 December 2011 (1 page) |
28 December 2011 | Director's details changed for Mr Simon Wilson on 31 October 2011 (3 pages) |
28 December 2011 | Secretary's details changed for Debra Wilson on 31 October 2011 (3 pages) |
28 December 2011 | Director's details changed for Mr Simon Wilson on 31 October 2011 (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Annual return made up to 3 January 2010 (14 pages) |
22 January 2010 | Annual return made up to 3 January 2010 (14 pages) |
22 January 2010 | Annual return made up to 3 January 2010 (14 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 03/01/09; no change of members (4 pages) |
20 February 2009 | Return made up to 03/01/09; no change of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 03/01/08; full list of members (6 pages) |
10 April 2008 | Return made up to 03/01/08; full list of members (6 pages) |
20 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
30 January 2007 | Ad 03/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 January 2007 | Ad 03/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (13 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Incorporation (13 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |