About

Registered Number: 03896110
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex, CM7 3RU,

 

R Knight Ltd was registered on 17 December 1999 and has its registered office in Braintree, it's status is listed as "Active". There are 2 directors listed as Knight, Susan Joyce, Knight, Richard for R Knight Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Richard 17 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Susan Joyce 21 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 08 December 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 19 December 2003
287 - Change in situation or address of Registered Office 06 November 2003
225 - Change of Accounting Reference Date 03 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 09 February 2001
288b - Notice of resignation of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.