About

Registered Number: 03599394
Date of Incorporation: 16/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 37 Woodside Avenue North, Coventry, West Midlands, CV3 6BA

 

Having been setup in 1998, Knox Automotive Design Ltd have registered office in Coventry, it has a status of "Active". This organisation has 2 directors listed as Knox, David, Knox, Russell Mckay. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, David 16 July 1998 - 1
KNOX, Russell Mckay 16 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 07 September 2015
AD01 - Change of registered office address 19 April 2015
AA - Annual Accounts 10 April 2015
AD01 - Change of registered office address 10 April 2015
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
363s - Annual Return 11 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
225 - Change of Accounting Reference Date 09 February 1999
287 - Change in situation or address of Registered Office 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.