B.rogers Knight(stratford-on-avon)limited

General information

Name:

B.rogers Knight(stratford-on-avon)ltd

Office Address:

One Eastwood Harry Weston Road Binley Business Park CV3 2UB Coventry

Number: 00241587

Incorporation date: 1929-08-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This B.rogers Knight(stratford-on-avon)limited business has been offering its services for at least ninety five years, as it's been established in 1929. Registered with number 00241587, B.rogers Knight(stratford-on-avon) was set up as a Private Limited Company located in One Eastwood Harry Weston Road, Coventry CV3 2UB. The firm's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. 2023-01-31 is the last time when account status updates were reported.

There's a group of two directors controlling this specific firm at present, specifically Peter K. and Jill S. who have been performing the directors duties for eleven years.

The companies with significant control over this firm include: B Rogers Knight Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Harry Weston Road, Binley Business Park, CV3 2UB and was registered as a PSC under the reg no 13983819. Jill S.. Peter K..

Financial data based on annual reports

Company staff

Peter K.

Role: Director

Appointed: 01 February 2013

Latest update: 23 February 2024

Jill S.

Role: Director

Appointed: 01 February 2013

Latest update: 23 February 2024

People with significant control

B Rogers Knight Holdings Limited
Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13983819
Notified on 22 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jill S.
Notified on 30 May 2018
Nature of control:
right to manage directors
Peter K.
Notified on 30 May 2018
Nature of control:
right to manage directors
Dorothy K.
Notified on 6 April 2016
Ceased on 17 June 2017
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 5 October 2016
Date Approval Accounts 5 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

158a Parade

Post code:

CV32 4AW

City / Town:

Leamington Spa

HQ address,
2016

Address:

158a Parade

Post code:

CV32 4AW

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
94
Company Age

Closest Companies - by postcode