About

Registered Number: 05099203
Date of Incorporation: 08/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX

 

Knight Rigging Services Ltd was registered on 08 April 2004 with its registered office in Poulton Le Fylde, Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Knight, Sven, Rooney, Carrie, Barnard, Paula Jane, Rooney, Carrie, Knight, Neil at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Sven 08 April 2004 - 1
ROONEY, Carrie 31 October 2012 - 1
KNIGHT, Neil 06 April 2006 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Paula Jane 31 October 2012 05 May 2017 1
ROONEY, Carrie 08 April 2004 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 December 2017
TM02 - Termination of appointment of secretary 08 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH03 - Change of particulars for secretary 15 April 2016
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 October 2013
MR01 - N/A 02 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AP03 - Appointment of secretary 03 May 2013
AA - Annual Accounts 04 January 2013
SH01 - Return of Allotment of shares 21 June 2012
RESOLUTIONS - N/A 08 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 22 November 2011
CH03 - Change of particulars for secretary 28 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
225 - Change of Accounting Reference Date 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.