About

Registered Number: 08453370
Date of Incorporation: 20/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW,

 

Based in Staffordshire, Knights Professional Services Ltd was setup in 2013, it's status is listed as "Active". We do not know the number of employees at the company. The companies director is listed as Bamford, Karl Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAMFORD, Karl Roger 20 March 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
CS01 - N/A 23 March 2020
CS01 - N/A 20 February 2020
MR01 - N/A 20 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 January 2019
MR01 - N/A 04 July 2018
MR01 - N/A 03 July 2018
MR04 - N/A 02 July 2018
MR04 - N/A 02 July 2018
RESOLUTIONS - N/A 27 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 10 November 2016
RESOLUTIONS - N/A 10 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2016
SH08 - Notice of name or other designation of class of shares 03 November 2016
MR01 - N/A 21 October 2016
MR01 - N/A 14 October 2016
MR04 - N/A 10 October 2016
MR04 - N/A 10 October 2016
MR04 - N/A 10 October 2016
MR04 - N/A 10 October 2016
MR04 - N/A 10 October 2016
AP01 - Appointment of director 29 September 2016
RESOLUTIONS - N/A 28 September 2016
SH01 - Return of Allotment of shares 28 September 2016
SH08 - Notice of name or other designation of class of shares 28 September 2016
MR04 - N/A 02 September 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 10 May 2016
SH03 - Return of purchase of own shares 09 May 2016
RESOLUTIONS - N/A 13 February 2016
RESOLUTIONS - N/A 13 February 2016
RESOLUTIONS - N/A 13 February 2016
RESOLUTIONS - N/A 13 February 2016
SH06 - Notice of cancellation of shares 13 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 February 2016
SH01 - Return of Allotment of shares 13 February 2016
SH08 - Notice of name or other designation of class of shares 13 February 2016
SH01 - Return of Allotment of shares 13 February 2016
MR01 - N/A 01 February 2016
MR01 - N/A 01 February 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 04 November 2015
AA01 - Change of accounting reference date 25 August 2015
RESOLUTIONS - N/A 28 May 2015
SH01 - Return of Allotment of shares 15 May 2015
MR01 - N/A 14 May 2015
MR01 - N/A 01 May 2015
MR01 - N/A 01 May 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 09 March 2015
CERTNM - Change of name certificate 05 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 16 April 2014
NEWINC - New incorporation documents 20 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 06 October 2016 Fully Satisfied

N/A

A registered charge 06 October 2016 Fully Satisfied

N/A

A registered charge 26 January 2016 Fully Satisfied

N/A

A registered charge 26 January 2016 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.