ALFRED H KNIGHT MINERAL PROCESSING UK LIMITED: Filings
Overview
| Company Name | ALFRED H KNIGHT MINERAL PROCESSING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04607181 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ALFRED H KNIGHT MINERAL PROCESSING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Pegasus House Kings Drive Prescot L34 1PJ England to 14 Tresillian Business Park Tresillian Truro Cornwall TR2 4HF on Feb 25, 2026 | 1 pages | AD01 | ||||||||||
Registered office address changed from 14 Tresillian Business Park Tresillian Truro Cornwall TR2 4HF England to Pegasus House Kings Drive Prescot L34 1PJ on Jan 30, 2026 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Anthony Baxter on Dec 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Walder on Dec 09, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed grinding solutions LIMITED\certificate issued on 15/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicholas John Goodwin Wilshaw as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew David Knight as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Felicity Wilshaw as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Felicity Wilshaw as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Nicholas John Goodwin Wilshaw as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Alfred H. Knight Uk Holdings Limited as a person with significant control on Oct 25, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Thomas Walder as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Felicity Wilshaw as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ian Anthony Baxter as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 046071810001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Samantha Jayne Abraham as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2022 with updates | 5 pages | CS01 | ||||||||||
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