UKBizDB.co.uk

H.KNIGHT(HUNTLEY)LIMITED

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

This company is commonly known as H.knight(huntley)limited. The company was founded 72 years ago and was given the registration number 00497264. The firm's registered office is in BURTON-ON-TRENT. You can find them at The Old Post House 3 Sudbury Road, Yoxall, Burton-on-trent, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:H.KNIGHT(HUNTLEY)LIMITED
Company Number:00497264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 1951
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Post House 3 Sudbury Road, Yoxall, Burton-on-trent, Staffordshire, DE13 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Farm, Huntley, England, GL19 3EA

Secretary-Active
Yew Tree Farm House, Huntley, GL19 3EA

Director-Active
Yew Tree Farm, Huntley, England, GL19 3EA

Director-Active
93 Bittern Avenue, Abbeydale, Gloucester, GL4 4WG

Director-Active
Tuppenny Ha'Penny Cottage, Pipers Hill Hinton Martell, Wimborne, BH21 7HP

Director-Active
Meadow End Cottage The Hope, Stanton Lacy, Ludlow, SY8 2AP

Director-Active
Tuppenny Ha'Penny Cottage, Pipers Hill Hinton Martell, Wimborne, BH21 7HP

Director-Active

People with Significant Control

Mr Gerald Scott Akerman
Notified on:31 December 2016
Status:Active
Date of birth:March 1934
Nationality:British
Address:21a, Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Scott Akerman
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:21a, Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-17Address

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

Download
2020-08-03Address

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

Download
2020-07-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-09Insolvency

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

Download
2019-07-18Address

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

Download
2019-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-17Resolution

Resolution.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Change to a person with significant control without name date.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Officers

Change person secretary company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Accounts

Change account reference date company previous extended.

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.