About

Registered Number: 05667450
Date of Incorporation: 05/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11, Harrington Mill, Leopold Street, Long Eaton, Nottinghamshire, NG10 4QE,

 

Hunter Knight Upholstery Ltd was registered on 05 January 2006 with its registered office in Nottinghamshire, it's status at Companies House is "Active". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at Hunter Knight Upholstery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Benjamin 18 August 2019 - 1
KNIGHT, Lyn 11 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 19 August 2019
RESOLUTIONS - N/A 14 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
CH03 - Change of particulars for secretary 07 November 2017
CH01 - Change of particulars for director 07 November 2017
CH01 - Change of particulars for director 07 November 2017
AD01 - Change of registered office address 07 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.