UKBizDB.co.uk

ALL KNIGHT SAFETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Knight Safety Limited. The company was founded 28 years ago and was given the registration number 03104938. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALL KNIGHT SAFETY LIMITED
Company Number:03104938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 September 1995
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:99 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Woodhouse Lane, Botley, Southampton, United Kingdom, SO30 2EZ

Director21 September 1995Active
The Bungalow, Woodhouse Lane, Botley, Southampton, United Kingdom, SO30 2EZ

Director21 September 1995Active
The Bungalow, Woodhouse Lane, Botley, Southampton, United Kingdom, SO30 2EZ

Director01 September 2002Active
The Bungalow, Woodhouse Lane, Botley, Southampton, United Kingdom, SO30 2EZ

Secretary21 September 1995Active
8c High Street, Southampton, SO14 2DH

Corporate Secretary15 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1995Active

People with Significant Control

Mrs Julia Oldbury - Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Woodhouse Lane, Southampton, United Kingdom, SO30 2EZ
Nature of control:
  • Significant influence or control
Mrs Amanda Marie Knight
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Woodhouse Lane, Southampton, United Kingdom, SO30 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Paul Knight
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Woodhouse Lane, Southampton, United Kingdom, SO30 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-15Gazette

Gazette dissolved liquidation.

Download
2021-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-19Insolvency

Liquidation voluntary death liquidator.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2019-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-12-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-20Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Mortgage

Mortgage create with deed with charge number.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.