Company NameKNX Automation Controls Ltd
Company StatusDissolved
Company Number07026321
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)
Previous NamesRed Integration Services Limited and Red Smart Installation Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Dean
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressManor Cottage Church Lane
Glentham
Market Rasen
LN8 2EL
Director NameMr Michael Julian Dean
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Church Lane
Glentham
Market Rasen
LN8 2EL
Secretary NameMr Michael Julian Dean
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greenholme Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RN
Director NameMr Mark Westerman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address95 Bridge Lanes
Hebden Bridge
West Yorkshire
HX7 6AT

Contact

Websitewww.knxautomationcontrols.co.uk
Telephone01943 865282
Telephone regionGuiseley

Location

Registered Address95 Bridge Lanes
Hebden Bridge
West Yorkshire
HX7 6AT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Mark Westerman
50.00%
Ordinary
5 at £1Margaret Dean
25.00%
Ordinary
5 at £1Michael Dean
25.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
15 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 20
(5 pages)
15 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 20
(5 pages)
3 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20
(5 pages)
21 June 2013Termination of appointment of Mark Westerman as a director (1 page)
21 June 2013Company name changed red smart installation LTD.\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Registered office address changed from Unit 4E Hillam Court Hillam Road Bradford West Yorkshire BD2 1QN United Kingdom on 21 June 2013 (1 page)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 20
(5 pages)
26 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 20
(5 pages)
10 May 2012Company name changed red integration services LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Appointment of Mr Mark Westerman as a director (2 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 January 2011Registered office address changed from Bay 61/62 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP England on 24 January 2011 (1 page)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 September 2009Incorporation (11 pages)