About

Registered Number: 02889674
Date of Incorporation: 20/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 22-28 Queen Ann Road, Barton Hill, Bristol, BS5 9TX,

 

Founded in 1994, K.N. Office Supplies Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the K.N. Office Supplies Ltd. The companies directors are listed as Gainard, David Richard, Gainard, Nigel, Gainard, Paul James, Slade, Nigel Guy, Donald, Christopher Ian, Harling, Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAINARD, David Richard 20 June 2019 - 1
GAINARD, Nigel 20 January 1994 - 1
GAINARD, Paul James 20 June 2019 - 1
SLADE, Nigel Guy 20 June 2019 - 1
DONALD, Christopher Ian 01 November 2003 30 April 2004 1
HARLING, Ann 20 January 1994 20 June 2019 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 21 July 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 31 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 08 September 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
395 - Particulars of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 26 January 2000
287 - Change in situation or address of Registered Office 03 November 1999
AA - Annual Accounts 03 November 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 28 January 1999
363s - Annual Return 19 January 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 29 January 1996
AA - Annual Accounts 19 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
363s - Annual Return 15 February 1995
395 - Particulars of a mortgage or charge 04 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
395 - Particulars of a mortgage or charge 06 April 1994
288 - N/A 01 February 1994
NEWINC - New incorporation documents 20 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 05 May 2011 Outstanding

N/A

All asset debenture deed 26 September 2003 Outstanding

N/A

Single debenture 30 June 1994 Outstanding

N/A

Mortgage debenture 30 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.