About

Registered Number: 04561424
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ

 

Knight Wheeler Ltd was founded on 14 October 2002, it's status at Companies House is "Active". Heywood, Paul Malcolm Peter, Ross, Simon Nicholas are listed as the directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Paul Malcolm Peter 14 October 2002 - 1
ROSS, Simon Nicholas 14 October 2002 01 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 01 April 2020
PSC04 - N/A 31 December 2019
PSC07 - N/A 31 December 2019
TM01 - Termination of appointment of director 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 23 October 2019
SH03 - Return of purchase of own shares 04 October 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 10 April 2018
SH08 - Notice of name or other designation of class of shares 24 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 April 2017
RESOLUTIONS - N/A 01 March 2017
SH08 - Notice of name or other designation of class of shares 01 March 2017
CS01 - N/A 17 October 2016
SH08 - Notice of name or other designation of class of shares 15 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 15 February 2008
RESOLUTIONS - N/A 04 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
225 - Change of Accounting Reference Date 30 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.