Company Information for KNIGHTPRINT LIMITED
UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
06160652
Private Limited Company
Liquidation |
Company Name | |
---|---|
KNIGHTPRINT LIMITED | |
Legal Registered Office | |
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in RG14 | |
Company Number | 06160652 | |
---|---|---|
Company ID Number | 06160652 | |
Date formed | 2007-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 22:00:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA MARIE KNIGHT |
||
MICHAEL MARK KNIGHT |
||
SEAN WINTERBOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE CURTIS |
Company Secretary | ||
DENISE KNIGHT |
Company Secretary | ||
DENISE KNIGHT |
Director | ||
MICHAEL MARK KNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNIGHT PRINT MANAGEMENT LTD | Director | 2016-10-20 | CURRENT | 2013-11-07 | Liquidation | |
KNIGHT PRINT MANAGEMENT LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-03 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM 8 Hambridge Lane Newbury Berkshire RG14 5TU England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WINTERBOURNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061606520001 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA MARIE CLAYDON on 2016-09-25 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Mark Knight on 2016-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/16 FROM Unit H Venture House Bone Lane Newbury Berkshire RG14 5SH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA MARIE CLAYDON on 2016-01-01 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 15 BROWNING CLOSE THATCHAM BERKSHIRE RG18 3EF | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN WINTERBOURNE / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARK KNIGHT / 14/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SEAN WINTERBOURNE | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 22 LANGLEY HILL CALCOT READING BERKSHIRE RG31 4QU | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-11 |
Notices to | 2019-02-11 |
Resolution | 2019-02-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 261,289 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 159,484 |
Provisions For Liabilities Charges | 2013-03-31 | £ 10,103 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,033 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIGHTPRINT LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 80,086 |
Cash Bank In Hand | 2012-03-31 | £ 14,389 |
Current Assets | 2013-03-31 | £ 203,122 |
Current Assets | 2012-03-31 | £ 127,186 |
Debtors | 2013-03-31 | £ 123,036 |
Debtors | 2012-03-31 | £ 112,797 |
Shareholder Funds | 2013-03-31 | £ 1,000 |
Shareholder Funds | 2012-03-31 | £ 2,283 |
Tangible Fixed Assets | 2013-03-31 | £ 69,270 |
Tangible Fixed Assets | 2012-03-31 | £ 42,614 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as KNIGHTPRINT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42021219 | Trunks, suitcases, vanity cases and similar containers of leather, with outer surface of plastic sheeting (excl. executive-cases) | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42021990 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | KNIGHTPRINT LIMITED | Event Date | 2019-02-11 |
Name of Company: KNIGHTPRINT LIMITED Company Number: 06160652 Trading Name: Knightprint Nature of Business: Print & Design Registered office: Unit 8, Hambridge Lane, Newbury, RG14 5TU Type of Liquidat… | |||
Initiating party | Event Type | Notices to | |
Defending party | KNIGHTPRINT LIMITED | Event Date | 2019-02-11 |
Initiating party | Event Type | Resolution | |
Defending party | KNIGHTPRINT LIMITED | Event Date | 2019-02-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |