About

Registered Number: 07416123
Date of Incorporation: 22/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Donyatt Business Park, Donyatt, Ilminster, Somerset, TA19 0RG,

 

Knight Electrical Switchgear Ltd was setup in 2010. There are 4 directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Michael Ian 05 August 2020 - 1
KNIGHT, Russell David 22 October 2010 - 1
TURNBULL, Dale Alan 22 October 2010 - 1
KNIGHT, Rachel Elizabeth, Dr. 22 October 2010 31 October 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
CS01 - N/A 04 May 2020
SH01 - Return of Allotment of shares 30 January 2020
SH08 - Notice of name or other designation of class of shares 28 January 2020
AD01 - Change of registered office address 09 December 2019
MR01 - N/A 07 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 September 2015
SH06 - Notice of cancellation of shares 26 August 2015
SH03 - Return of purchase of own shares 26 August 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 23 October 2014
SH06 - Notice of cancellation of shares 03 September 2014
AA01 - Change of accounting reference date 29 July 2014
SH06 - Notice of cancellation of shares 10 December 2013
SH03 - Return of purchase of own shares 10 December 2013
AR01 - Annual Return 14 November 2013
MR01 - N/A 01 October 2013
RESOLUTIONS - N/A 17 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
RESOLUTIONS - N/A 31 August 2011
SH08 - Notice of name or other designation of class of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AD01 - Change of registered office address 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
NEWINC - New incorporation documents 22 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

A registered charge 23 September 2013 Outstanding

N/A

Debenture 24 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.