About

Registered Number: 03019350
Date of Incorporation: 08/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 11 King Street, King's Lynn, PE30 1ET,

 

Established in 1995, Psk Knighton Ltd are based in King's Lynn, it has a status of "Active". There are 2 directors listed for Psk Knighton Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALGAR, Holly 01 March 2013 - 1
TURNER, John David 10 July 1995 01 February 1996 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 13 June 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 13 April 2004
AA - Annual Accounts 17 July 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
363a - Annual Return 18 May 2003
363a - Annual Return 27 February 2002
AA - Annual Accounts 31 December 2001
363a - Annual Return 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
AA - Annual Accounts 09 May 2001
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
363a - Annual Return 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
395 - Particulars of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 13 January 2000
AA - Annual Accounts 12 January 2000
AA - Annual Accounts 11 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 July 1999
363a - Annual Return 15 April 1999
AA - Annual Accounts 10 June 1998
363a - Annual Return 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
AA - Annual Accounts 28 June 1997
363a - Annual Return 12 March 1997
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
363a - Annual Return 21 March 1996
123 - Notice of increase in nominal capital 03 August 1995
RESOLUTIONS - N/A 17 July 1995
RESOLUTIONS - N/A 17 July 1995
MEM/ARTS - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
MEM/ARTS - N/A 21 March 1995
CERTNM - Change of name certificate 20 March 1995
RESOLUTIONS - N/A 27 February 1995
RESOLUTIONS - N/A 27 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
NEWINC - New incorporation documents 08 February 1995

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 27 September 2000 Outstanding

N/A

Deed of rent deposit 27 September 2000 Outstanding

N/A

Deed of rent deposit 04 January 2000 Outstanding

N/A

Deed of rent deposit 04 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.