About

Registered Number: 04814690
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1&2 The Barn Oldwick, West Stoke Road Lavant, Chichester, West Sussex, PO18 9AA

 

Based in Chichester, West Sussex, Knight Fencing Ltd was setup in 2003. There are 5 directors listed as Knight, Daniel, Knight, Joseph Richard Anthony, Hillyard, Gayner Elizabeth, Knight, Richard, Knight, Susan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Daniel 30 June 2003 - 1
KNIGHT, Joseph Richard Anthony 13 April 2018 - 1
KNIGHT, Richard 30 June 2003 31 March 2009 1
KNIGHT, Susan 30 June 2003 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
HILLYARD, Gayner Elizabeth 10 June 2005 16 June 2006 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 21 July 2018
PSC01 - N/A 02 July 2018
AP01 - Appointment of director 26 April 2018
PSC07 - N/A 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 13 July 2016
MR04 - N/A 21 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 14 July 2015
MR01 - N/A 20 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
363a - Annual Return 18 August 2009
395 - Particulars of a mortgage or charge 04 August 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 13 November 2006
363a - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 23 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 07 April 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 14 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

Debenture 31 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.