Knot Just Toys Limited

General information

Name:

Knot Just Toys Ltd

Office Address:

C/o Abbey Taylor Ltd Unit 6 12 O’clock Court S4 7WW Attercliffe Road

Number: 04826397

Incorporation date: 2003-07-09

Dissolution date: 2019-08-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Abbey Taylor Ltd Unit 6, Attercliffe Road S4 7WW Knot Just Toys Limited was categorised as a Private Limited Company registered under the 04826397 registration number. This company was founded on 2003-07-09. Knot Just Toys Limited had been prospering on the British market for at least sixteen years.

Philip G. and Phillip G. were listed as enterprise's directors and were managing the firm for 9 years.

Philip G. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 16 September 2010

Latest update: 1 December 2023

Margaret G.

Role: Secretary

Appointed: 05 August 2003

Latest update: 1 December 2023

Phillip G.

Role: Director

Appointed: 05 August 2003

Latest update: 1 December 2023

People with significant control

Philip G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 23 July 2017
Confirmation statement last made up date 09 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 March 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Address change date: Wed, 9th May 2018. New Address: C/O Abbey Taylor Ltd Unit 6 12 O’Clock Court Attercliffe Road Sheffield S4 7WW. Previous address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW (AD01)
filed on: 9th, May 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 15 Thurnscoe Business Centre Princess Drive Thurnscoe

Post code:

S63 0BL

City / Town:

Rotherham

HQ address,
2013

Address:

Unit 15 Thurnscoe Business Centre Princess Drive Thurnscoe

Post code:

S63 0BL

City / Town:

Rotherham

HQ address,
2014

Address:

Unit 5 Thurnscoe Business Centre Princess Drive Thurnscoe

Post code:

S63 0BL

City / Town:

Rotherham

HQ address,
2015

Address:

Unit 12c Albion Drive Thurnscoe

Post code:

S63 0BA

City / Town:

Rotherham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 1 £ 3 264.00
2014-02-11 5100687134 £ 3 264.00 Furniture

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
16
Company Age

Closest Companies - by postcode