About

Registered Number: 00382978
Date of Incorporation: 29/09/1943 (81 years and 7 months ago)
Company Status: Active
Registered Address: Linkside Business Centre, Summit Road, Cranborne Road Potters Bar, Hertfordshire, EN6 3JL

 

Founded in 1943, Knight Strip Metals Ltd has its registered office in Cranborne Road Potters Bar in Hertfordshire, it's status is listed as "Active". Knight Strip Metals Ltd is registered for VAT in the UK. This company currently employs 101-250 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Barrington James 04 January 1992 31 January 2000 1
PEARSON, David John 01 April 1993 30 March 2012 1
STEPHENSON, Roy Charles N/A 01 April 1993 1
WOODHOUSE, Alan 01 June 1994 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Judith Maxine 27 July 2011 - 1
BIDDLE, Ronald Herbert N/A 04 November 1994 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 18 February 2016
AA03 - Notice of resolution removing auditors 25 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 September 2013
RESOLUTIONS - N/A 15 August 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 15 February 2013
AP01 - Appointment of director 03 December 2012
AR01 - Annual Return 08 October 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP03 - Appointment of secretary 25 August 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 06 October 2010
SH01 - Return of Allotment of shares 22 February 2010
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 August 2008
RESOLUTIONS - N/A 12 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 16 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 18 August 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 06 September 2000
363b - Annual Return 10 September 1999
AA - Annual Accounts 26 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 28 August 1998
169 - Return by a company purchasing its own shares 06 May 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 27 August 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 23 August 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 November 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 05 September 1994
288 - N/A 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1993
363s - Annual Return 21 September 1993
RESOLUTIONS - N/A 05 August 1993
AA - Annual Accounts 05 August 1993
169 - Return by a company purchasing its own shares 05 August 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 05 January 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 07 August 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 19 October 1990
288 - N/A 28 September 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 10 August 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 27 October 1987
RESOLUTIONS - N/A 08 October 1987
363 - Annual Return 30 September 1987
RESOLUTIONS - N/A 07 October 1986
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
288 - N/A 31 July 1986
MISC - Miscellaneous document 29 September 1943

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2012 Outstanding

N/A

Mortgage debenture 30 June 1970 Fully Satisfied

N/A

Instr of charge 05 March 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.