UKBizDB.co.uk

CHURCHILL KNIGHT UMBRELLA LIMITED

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

This company is commonly known as Churchill Knight Umbrella Limited. The company was founded 7 years ago and was given the registration number 10624123. The firm's registered office is in POTTERS BAR. You can find them at 1st Floor Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHURCHILL KNIGHT UMBRELLA LIMITED
Company Number:10624123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G Hollies House, 230 High Street, Potters Bar, England, EN6 5BL

Director27 February 2017Active
Suite G Hollies House, 230 High Street, Potters Bar, England, EN6 5BL

Director06 April 2018Active
Suite G Hollies House, 230 High Street, Potters Bar, England, EN6 5BL

Director16 February 2017Active
Suite G Hollies House, 230 High Street, Potters Bar, United Kingdom, EN6 5BL

Director01 September 2021Active
1st Floor, Metropolitan House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director16 February 2017Active

People with Significant Control

Darbayne Group Limited
Notified on:28 May 2021
Status:Active
Country of residence:United Kingdom
Address:Suite G, Hollies House, 230 High Street, Potters Bar, United Kingdom, EN6 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Lee Edwards
Notified on:15 February 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Suite G Hollies House, 230 High Street, Potters Bar, England, EN6 5BL
Nature of control:
  • Significant influence or control
Mrs Louise Payne
Notified on:16 February 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Suite G Hollies House, 230 High Street, Potters Bar, England, EN6 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Payne
Notified on:16 February 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Suite G Hollies House, 230 High Street, Potters Bar, England, EN6 5BL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Change account reference date company previous extended.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Change account reference date company previous shortened.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Capital

Capital allotment shares.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-12-10Address

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

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.