About

Registered Number: 05266492
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

 

Knightsbridge Mechanical Handling Ltd was setup in 2004, it has a status of "Active". The current directors of Knightsbridge Mechanical Handling Ltd are listed as Dunleavy, Natalie Ann, Morgan, Corrina Janet, Nagle, Jason Martin Paul in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLEAVY, Natalie Ann 20 December 2017 - 1
MORGAN, Corrina Janet 20 December 2017 - 1
NAGLE, Jason Martin Paul 20 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 01 March 2019
SH01 - Return of Allotment of shares 31 October 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
AR01 - Annual Return 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AA - Annual Accounts 15 March 2012
SH01 - Return of Allotment of shares 06 May 2011
RESOLUTIONS - N/A 20 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 03 March 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 26 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 19 May 2006
225 - Change of Accounting Reference Date 15 May 2006
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
CERTNM - Change of name certificate 27 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 25 September 2006 Fully Satisfied

N/A

Debenture 10 January 2005 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Chattel mortgage 20 December 2004 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.