Knurr Ltd was founded on 01 December 1986 and are based in Southampton, it's status at Companies House is "Dissolved". Knurr Ltd has 11 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYSON, James | 07 May 2001 | 20 February 2002 | 1 |
DESFONTAINES, Yvan Henri Raymond | 01 July 2003 | 28 February 2011 | 1 |
HOLLA, Kris | 24 October 2002 | 19 March 2010 | 1 |
KNURR, Johannes | N/A | 25 June 2000 | 1 |
MCGEE, David Frederick | 27 April 2007 | 30 September 2010 | 1 |
MROSEK, Dietmar, Dr | N/A | 06 April 1994 | 1 |
SCHMID, Franz | 30 September 2010 | 29 June 2012 | 1 |
WAKEFORD, David John | N/A | 13 August 1992 | 1 |
WOLF, Georg | 15 November 1993 | 15 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSS, Anthony | 22 May 2012 | - | 1 |
STEERS, John Anthony William | N/A | 23 February 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 February 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 November 2017 | |
DS01 - Striking off application by a company | 09 November 2017 | |
AA01 - Change of accounting reference date | 12 September 2017 | |
AA - Annual Accounts | 10 July 2017 | |
AD01 - Change of registered office address | 22 May 2017 | |
AD01 - Change of registered office address | 22 May 2017 | |
CS01 - N/A | 22 May 2017 | |
RESOLUTIONS - N/A | 09 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 November 2016 | |
SH19 - Statement of capital | 09 November 2016 | |
CAP-SS - N/A | 09 November 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AD01 - Change of registered office address | 27 May 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AD01 - Change of registered office address | 09 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AP01 - Appointment of director | 07 November 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
AP03 - Appointment of secretary | 06 June 2012 | |
TM02 - Termination of appointment of secretary | 04 June 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 10 May 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AP01 - Appointment of director | 22 October 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 27 February 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 08 May 2006 | |
225 - Change of Accounting Reference Date | 11 April 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 03 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
363s - Annual Return | 09 June 2003 | |
395 - Particulars of a mortgage or charge | 26 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2003 | |
AA - Annual Accounts | 31 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2002 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 20 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 09 July 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
363s - Annual Return | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
CERTNM - Change of name certificate | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
363s - Annual Return | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
AA - Annual Accounts | 31 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
395 - Particulars of a mortgage or charge | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 16 May 2000 | |
AA - Annual Accounts | 19 May 1999 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 14 May 1998 | |
363s - Annual Return | 14 May 1998 | |
395 - Particulars of a mortgage or charge | 04 November 1997 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 21 May 1997 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 14 May 1996 | |
395 - Particulars of a mortgage or charge | 18 March 1996 | |
RESOLUTIONS - N/A | 25 February 1996 | |
288 - N/A | 12 February 1996 | |
363s - Annual Return | 02 May 1995 | |
AA - Annual Accounts | 02 May 1995 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 17 May 1994 | |
288 - N/A | 27 April 1994 | |
288 - N/A | 30 November 1993 | |
RESOLUTIONS - N/A | 18 October 1993 | |
AA - Annual Accounts | 18 October 1993 | |
363s - Annual Return | 23 July 1993 | |
288 - N/A | 23 July 1993 | |
288 - N/A | 05 March 1993 | |
288 - N/A | 07 August 1992 | |
288 - N/A | 07 August 1992 | |
AA - Annual Accounts | 26 May 1992 | |
363a - Annual Return | 26 May 1992 | |
RESOLUTIONS - N/A | 08 October 1991 | |
RESOLUTIONS - N/A | 08 October 1991 | |
AA - Annual Accounts | 08 October 1991 | |
363a - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 15 November 1990 | |
363 - Annual Return | 15 November 1990 | |
288 - N/A | 27 September 1990 | |
288 - N/A | 29 March 1990 | |
AUD - Auditor's letter of resignation | 27 March 1990 | |
RESOLUTIONS - N/A | 02 March 1990 | |
AA - Annual Accounts | 02 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1990 | |
363 - Annual Return | 02 March 1990 | |
123 - Notice of increase in nominal capital | 02 March 1990 | |
288 - N/A | 27 April 1989 | |
288 - N/A | 27 April 1989 | |
287 - Change in situation or address of Registered Office | 27 April 1989 | |
395 - Particulars of a mortgage or charge | 14 March 1989 | |
CERTNM - Change of name certificate | 10 February 1989 | |
AA - Annual Accounts | 25 October 1988 | |
363 - Annual Return | 13 October 1988 | |
288 - N/A | 08 September 1988 | |
287 - Change in situation or address of Registered Office | 08 September 1988 | |
288 - N/A | 27 July 1988 | |
PUC 2 - N/A | 09 February 1988 | |
RESOLUTIONS - N/A | 08 February 1988 | |
123 - Notice of increase in nominal capital | 08 February 1988 | |
288 - N/A | 14 January 1988 | |
288 - N/A | 15 December 1987 | |
PUC 5 - N/A | 23 November 1987 | |
288 - N/A | 02 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 June 1987 | |
288 - N/A | 07 April 1987 | |
287 - Change in situation or address of Registered Office | 07 April 1987 | |
CERTNM - Change of name certificate | 06 April 1987 | |
NEWINC - New incorporation documents | 01 December 1986 | |
CERTINC - N/A | 01 December 1986 | |
MISC - Miscellaneous document | 01 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 February 2003 | Fully Satisfied |
N/A |
All assets debenture | 18 July 2002 | Fully Satisfied |
N/A |
Debenture deed | 27 June 2002 | Fully Satisfied |
N/A |
All assets debenture | 30 May 2001 | Fully Satisfied |
N/A |
Mortgage | 30 January 2001 | Fully Satisfied |
N/A |
Mortgage | 29 December 2000 | Fully Satisfied |
N/A |
Fixed charge | 03 November 1997 | Fully Satisfied |
N/A |
Single debenture | 13 March 1996 | Fully Satisfied |
N/A |
Legal charge | 23 December 1988 | Fully Satisfied |
N/A |