NORMAN KNIGHTS LIMITED - WICKFORD
Company Profile | Company Filings |
Overview
NORMAN KNIGHTS LIMITED is a Private Limited Company from WICKFORD ENGLAND and has the status: Active.
NORMAN KNIGHTS LIMITED was incorporated 49 years ago on 10/07/1974 and has the registered number: 01176860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NORMAN KNIGHTS LIMITED was incorporated 49 years ago on 10/07/1974 and has the registered number: 01176860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NORMAN KNIGHTS LIMITED - WICKFORD
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 RUSSELL COURT
WICKFORD
SS11 8QU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LIESA JANE HARES | Dec 1967 | British | Director | 2020-11-12 | CURRENT |
MR NICHOLAS DAVID SLOMAN | Dec 1970 | British | Director | 2021-10-11 | CURRENT |
MRS TANIA MARTHA JACOBA EULITZ | May 1977 | British | Director | 2020-11-12 | CURRENT |
MR STEPHEN GEORGE BLOWERS | Jan 1966 | British | Director | 2020-11-12 | CURRENT |
COLIN MILLER NICHOL | British | Secretary | RESIGNED | ||
MR DANIEL HAMILTON TAYLOR | Mar 1954 | British | Director | 1991-10-01 UNTIL 1993-12-10 | RESIGNED |
DHIRENDRA JUTHALAL SHAH | Jan 1944 | British | Secretary | 1993-12-10 UNTIL 1996-08-06 | RESIGNED |
NIKUNJ NARENDRA SHAH | Feb 1974 | British | Secretary | 2001-01-15 UNTIL 2006-06-01 | RESIGNED |
NIHAL SHAH | May 1969 | British | Secretary | 1996-08-06 UNTIL 2001-01-15 | RESIGNED |
IAN ROSS | Jan 1956 | British | Director | 1993-12-08 UNTIL 1994-03-26 | RESIGNED |
SANGEET YASHWANT SHAH | Sep 1970 | British | Director | 2006-06-01 UNTIL 2020-11-12 | RESIGNED |
SANGEET YASHWANT SHAH | Sep 1970 | British | Secretary | 2006-06-01 UNTIL 2020-11-12 | RESIGNED |
NIKUNJ NARENDRA SHAH | Feb 1974 | British | Director | 2001-01-15 UNTIL 2006-06-01 | RESIGNED |
NIHAL SHAH | May 1969 | British | Director | 1996-08-06 UNTIL 2001-04-29 | RESIGNED |
MUKUND JUTHALAL SHAH | Jun 1941 | British | Director | 1993-12-10 UNTIL 2020-11-12 | RESIGNED |
DHIRENDRA JUTHALAL SHAH | Jan 1944 | British | Director | 1993-12-10 UNTIL 2020-11-12 | RESIGNED |
PHILIP STEPHEN HAMMOND | Aug 1958 | British | Director | 2005-10-10 UNTIL 2007-07-03 | RESIGNED |
JOHN FRANCIS ROBERTSON KIRK | Jan 1939 | British | Director | RESIGNED | |
MR MICHAEL HILL | Dec 1954 | British | Director | RESIGNED | |
PETER CASEMORE HAWKINS | Oct 1959 | British | Director | RESIGNED | |
MR ANDREW JOHN DALTON | Mar 1947 | British | Director | 1991-10-01 UNTIL 1993-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Norman Knights Group Limited | 2020-11-12 | Wickford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Quill Impex Limited | 2016-04-06 - 2020-11-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Norman Knights Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-19 | 31-12-2022 | £85,973 Cash £227,624 equity |
Norman Knights Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-21 | 31-12-2021 | £95,693 Cash £204,482 equity |
Norman Knights Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-16 | 31-12-2020 | £124,147 Cash £147,420 equity |
ACCOUNTS - Final Accounts | 2018-07-11 | 31-12-2017 | 131,406 Cash 272,125 equity |