About

Registered Number: 02907010
Date of Incorporation: 10/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7a Radford Crescent, Billericay, CM12 0DU,

 

Having been setup in 1994, Knightmaster Enterprises Uk Ltd are based in Billericay, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 4 directors listed as Hunt, Darran Peter, Sincordia Ltd, Lambert, Valerie Elizabeth, Morris, Nathaniel Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCORDIA LTD 14 November 2008 - 1
MORRIS, Nathaniel Peter 30 March 2000 03 January 2001 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Darran Peter 30 November 2012 - 1
LAMBERT, Valerie Elizabeth 10 March 1994 05 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 December 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 20 December 2018
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 27 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 30 January 2017
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 December 2015
AA01 - Change of accounting reference date 24 September 2015
MR04 - N/A 15 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
TM01 - Termination of appointment of director 12 December 2012
AP03 - Appointment of secretary 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH02 - Change of particulars for corporate director 18 December 2009
AA - Annual Accounts 10 August 2009
225 - Change of Accounting Reference Date 23 June 2009
363a - Annual Return 19 December 2008
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
363s - Annual Return 15 August 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 05 June 2001
395 - Particulars of a mortgage or charge 11 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 05 October 2000
RESOLUTIONS - N/A 27 September 2000
123 - Notice of increase in nominal capital 27 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AAMD - Amended Accounts 02 June 2000
363s - Annual Return 19 May 2000
363s - Annual Return 20 June 1999
AA - Annual Accounts 20 June 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 11 June 1998
RESOLUTIONS - N/A 27 November 1997
AA - Annual Accounts 27 November 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1994
287 - Change in situation or address of Registered Office 22 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
NEWINC - New incorporation documents 10 March 1994

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 03 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.