About

Registered Number: 02927566
Date of Incorporation: 10/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

 

Knight Build Ltd was registered on 10 May 1994 with its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this business are Cassidy, Gerard Martin, Knight, John Edward, Pearse, Bradley Vivian, Heal, Colin John, Knight, Declan, Daize, Edward Emmanuel, Knight, Anthea Lorraine, Prescott, David Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Gerard Martin 20 May 2005 - 1
KNIGHT, John Edward 10 May 1994 - 1
PEARSE, Bradley Vivian 01 July 2004 - 1
DAIZE, Edward Emmanuel 06 April 2004 08 June 2004 1
KNIGHT, Anthea Lorraine 19 November 1996 01 March 2010 1
PRESCOTT, David Henry 01 July 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HEAL, Colin John 10 May 1994 27 February 1995 1
KNIGHT, Declan 10 May 1994 11 December 2001 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
PSC04 - N/A 26 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AAMD - Amended Accounts 05 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 26 October 2005
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
395 - Particulars of a mortgage or charge 30 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
CERTNM - Change of name certificate 10 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 02 August 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 04 February 1999
CERTNM - Change of name certificate 02 November 1998
RESOLUTIONS - N/A 21 October 1998
123 - Notice of increase in nominal capital 21 October 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 01 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
363s - Annual Return 06 July 1996
AA - Annual Accounts 08 February 1996
287 - Change in situation or address of Registered Office 02 January 1996
363b - Annual Return 19 September 1995
288 - N/A 15 September 1995
288 - N/A 09 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1994
287 - Change in situation or address of Registered Office 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 June 2005 Outstanding

N/A

Lease 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.