General information

Name:

Knight Controls Ltd

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 05199027

Incorporation date: 2004-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Knight Controls Limited is officially located at Braintree at Winghams House 9 Freeport Office Village. You can find the company using the area code - CM77 8YG. This firm has been in the field on the English market for 20 years. This firm is registered under the number 05199027 and company's current status is active. The company's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. 2022/08/31 is the last time when account status updates were filed.

For this particular limited company, the full scope of director's responsibilities have so far been performed by Barry K. who was appointed on 2004-08-06. Furthermore, the director's efforts are constantly supported by a secretary - Kerry W., who was chosen by this specific limited company in August 2004.

Executives who have control over the firm are as follows: Kerry W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barry K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Kerry W.

Role: Secretary

Appointed: 06 August 2004

Latest update: 2 April 2024

Barry K.

Role: Director

Appointed: 06 August 2004

Latest update: 2 April 2024

People with significant control

Kerry W.
Notified on 24 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barry K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 9 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 January 2013
Annual Accounts 20 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Change occurred on Friday 15th December 2023. Company's previous address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England. (AD01)
filed on: 15th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2013

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2014

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2015

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies