About

Registered Number: 04079725
Date of Incorporation: 28/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR,

 

Stuart Knight Ltd was founded on 28 September 2000 and has its registered office in Hinckley, Leicestershire. The current directors of this company are listed as Knight, Nicola, Knight, Stuart Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Nicola 28 September 2000 - 1
KNIGHT, Stuart Keith 28 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2017
RESOLUTIONS - N/A 01 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 20 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 27 September 2013
MR01 - N/A 31 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
287 - Change in situation or address of Registered Office 27 March 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 October 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 17 October 2003
287 - Change in situation or address of Registered Office 21 February 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 24 July 2002
225 - Change of Accounting Reference Date 10 July 2002
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.