UKBizDB.co.uk

FORT KNIGHT CONTRACTORS LIMITED

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

This company is commonly known as Fort Knight Contractors Limited. The company was founded 44 years ago and was given the registration number 01445663. The firm's registered office is in ROMSEY. You can find them at Suite 5 Strong House, The Horsefair, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FORT KNIGHT CONTRACTORS LIMITED
Company Number:01445663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1979
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 5 Strong House, The Horsefair, Romsey, Hampshire, England, SO51 8EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Godshill, Fordingbridge, United Kingdom, SP6 2LE

Secretary01 October 1998Active
Suite 5 Strong House, The Horsefair, Romsey, England, SO51 8EZ

Director01 October 1998Active
51 Upper Barn Copse, Fair Oak, Eastleigh, SO50 8DB

Secretary31 March 1993Active
SP5

Secretary23 February 1998Active
28 Shaftesbury Avenue, Highfield, Southampton, SO17 1SD

Secretary-Active
Penthouse Porters House, Town Quay, Southampton, SO14 2AR

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-21Dissolution

Dissolution application strike off company.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Address

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

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption full.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption full.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-02Accounts

Accounts with accounts type total exemption full.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-01Accounts

Accounts with accounts type total exemption full.

Download
2012-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.