NORMAN KNIGHTS LIMITED
Overview
| Company Name | NORMAN KNIGHTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01176860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORMAN KNIGHTS LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is NORMAN KNIGHTS LIMITED located?
| Registered Office Address | Unit 1 Russell Court Russell Gardens SS11 8QU Wickford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORMAN KNIGHTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| B. NORMAN (ESSEX) LIMITED | Jul 10, 1974 | Jul 10, 1974 |
What are the latest accounts for NORMAN KNIGHTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORMAN KNIGHTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for NORMAN KNIGHTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Liesa Jane Hares on Apr 18, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas David Sloman as a director on Oct 11, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Liesa Jane Hares as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Unit 1 Russell Court Russell Gardens Wickford SS11 8QU on Nov 19, 2020 | 1 pages | AD01 | ||||||||||
Notification of Norman Knights Group Limited as a person with significant control on Nov 12, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Quill Impex Limited as a person with significant control on Nov 12, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Dhirendra Juthalal Shah as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sangeet Yashwant Shah as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mukund Juthalal Shah as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sangeet Yashwant Shah as a secretary on Nov 12, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen George Blowers as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Tania Martha Jacoba Eulitz as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of NORMAN KNIGHTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOWERS, Stephen George | Director | Russell Gardens SS11 8QU Wickford Unit 1 Russell Court England | England | British | 274326070001 | |||||
| EULITZ, Tania Martha Jacoba | Director | Russell Gardens SS11 8QU Wickford Unit 1 Russell Court England | England | British | 274326050001 | |||||
| SLOMAN, Liesa Jane | Director | Russell Gardens SS11 8QU Wickford Unit 1 Russell Court England | England | British | 274326060002 | |||||
| SLOMAN, Nicholas David | Director | Russell Gardens SS11 8QU Wickford Unit 1 Russell Court Essex England | England | British | 288271860001 | |||||
| NICHOL, Colin Miller | Secretary | East Mains House Auchterhouse DD3 0QN Dundee | British | 52140001 | ||||||
| SHAH, Dhirendra Juthalal | Secretary | Four Seasons 4 White Orchards Totteridge N20 8AQ London | British | 31201910001 | ||||||
| SHAH, Nihal | Secretary | 12 Northcliffe Drive Totteridge N20 8JS London | British | 49168400001 | ||||||
| SHAH, Nikunj Narendra | Secretary | 138 Britten Close NW11 7HW London | British | 74411360002 | ||||||
| SHAH, Sangeet Yashwant | Secretary | Russell Court Russell Gardens SS11 8QU Wickford Unit 1 Essex United Kingdom | British | 113815760001 | ||||||
| DALTON, Andrew John | Director | 3 St Chads Rise LS6 3QE Leeds Yorkshire | British | 41800960001 | ||||||
| HAMMOND, Philip Stephen | Director | 6 Fir Tree Walk Heybridge CM9 4NS Maldon Essex | British | 109434140001 | ||||||
| HAWKINS, Peter Casemore | Director | 98 Smithurst Road Giltbrook NG16 2UP Nottingham Nottinghamshire | British | 21967680001 | ||||||
| HILL, Michael | Director | 6 Hunt Drive Thorpe Park LE13 1PB Melton Mowbray Leicestershire | British | 20398070005 | ||||||
| KIRK, John Francis Robertson | Director | Homestead Borwick Lane SS12 0QA Wickford Essex | British | 15330010001 | ||||||
| ROSS, Ian | Director | 215 Bramcote Lane Wollaton NG8 2QL Nottingham Nottinghamshire | British | 37228780001 | ||||||
| SHAH, Dhirendra Juthalal | Director | Russell Court Russell Gardens SS11 8QU Wickford Unit 1 Essex United Kingdom | British | 31201910001 | ||||||
| SHAH, Mukund Juthalal | Director | Russell Court Russell Gardens SS11 8QU Wickford Unit 1 Essex United Kingdom | British | 31458180003 | ||||||
| SHAH, Nihal | Director | 12 Northcliffe Drive Totteridge N20 8JS London | British | 49168400001 | ||||||
| SHAH, Nikunj Narendra | Director | 138 Britten Close NW11 7HW London | British | 74411360002 | ||||||
| SHAH, Sangeet Yashwant | Director | Russell Court Russell Gardens SS11 8QU Wickford Unit 1 Essex United Kingdom | United Kingdom | British | 113815760002 | |||||
| TAYLOR, Daniel Hamilton | Director | Millheath 267 Wollaton Vale NG8 2PX Wollaton Nottinghamshire | England | British | 119709450001 |
Who are the persons with significant control of NORMAN KNIGHTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norman Knights Group Limited | Nov 12, 2020 | Russell Gardens SS11 8QU Wickford Unit 1 Russell Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quill Impex Limited | Apr 06, 2016 | 15 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0