About

Registered Number: 05013033
Date of Incorporation: 12/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

 

Established in 2004, Knight Plant Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 26 March 2019
PSC04 - N/A 26 March 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 01 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
287 - Change in situation or address of Registered Office 26 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2004
CERTNM - Change of name certificate 10 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.