About

Registered Number: 03706246
Date of Incorporation: 02/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 22b, Bennetts Field, Trading Estate Wincanton, Somerset, BA9 9DT

 

Knights Refrigeration Services Ltd was founded on 02 February 1999 with its registered office in Trading Estate Wincanton, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHT, Gary Andrew 02 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 22 December 2015
AAMD - Amended Accounts 30 September 2015
AR01 - Annual Return 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
AAMD - Amended Accounts 28 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 20 December 2010
AAMD - Amended Accounts 21 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 27 February 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 30 November 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
225 - Change of Accounting Reference Date 14 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
363s - Annual Return 21 February 2005
AAMD - Amended Accounts 05 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
123 - Notice of increase in nominal capital 24 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 17 January 2001
225 - Change of Accounting Reference Date 03 January 2001
363s - Annual Return 30 March 2000
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge 21 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.