Active
Company Information for KNOX ROAD (CAR PARK) LIMITED
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KNOX ROAD (CAR PARK) LIMITED | |
Legal Registered Office | |
1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN Other companies in M7 | |
Company Number | 03679579 | |
---|---|---|
Company ID Number | 03679579 | |
Date formed | 1998-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/12/2023 | |
Account next due | 29/09/2025 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 09:39:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL WEIS |
||
AUBREY WEIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB ADLER |
Director | ||
ANTHONY DAVID PAYNE |
Company Secretary | ||
JOHN YOUNG |
Director | ||
JOHN YOUNG |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JADEMERRY LTD | Company Secretary | 2009-05-08 | CURRENT | 2008-07-08 | Dissolved 2017-12-19 | |
INTERMIST LTD | Company Secretary | 2008-12-10 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
INNINGFORD LTD | Company Secretary | 2008-11-19 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
YALIVILLE LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-06-09 | Active | |
SHALIVILLE LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-06-09 | Active | |
JEZVILLE LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-05-30 | Active | |
LOBVILLE LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-06-09 | Active - Proposal to Strike off | |
JUNGLEFLY LTD | Company Secretary | 2008-01-23 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
CHISELCOMBE LIMITED | Company Secretary | 2002-12-02 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
GIBFIELD LIMITED | Company Secretary | 2002-07-25 | CURRENT | 2002-04-03 | Active | |
HOWLEIGH LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
SPENFOLD (LIVERPOOL) LIMITED | Company Secretary | 2002-05-28 | CURRENT | 1999-12-21 | Active | |
HARPWORTH LIMITED | Company Secretary | 2002-05-08 | CURRENT | 2002-04-02 | Active | |
LONGFONT LIMITED | Company Secretary | 2001-12-21 | CURRENT | 1996-01-29 | Active - Proposal to Strike off | |
HATCHCROFT LIMITED | Company Secretary | 2001-12-21 | CURRENT | 1996-10-04 | Active | |
REDBURN ESTATES LIMITED | Company Secretary | 2001-01-17 | CURRENT | 2000-06-30 | Active - Proposal to Strike off | |
BOLLINBARN LTD | Company Secretary | 1998-08-24 | CURRENT | 1998-06-19 | Active | |
LANTOCK LTD | Company Secretary | 1998-08-14 | CURRENT | 1998-07-03 | Active | |
ANDY WILLIAMS (BUILDERS) LTD. | Company Secretary | 1998-02-16 | CURRENT | 1997-04-10 | Active | |
TORLAND LIMITED | Company Secretary | 1997-11-05 | CURRENT | 1997-09-08 | Active | |
ACRESBROOK LIMITED | Company Secretary | 1997-07-11 | CURRENT | 1997-06-30 | Active | |
ELMHAM LIMITED | Company Secretary | 1996-07-15 | CURRENT | 1995-07-07 | Active | |
FRESHLEY LIMITED | Company Secretary | 1996-02-05 | CURRENT | 1996-02-02 | Active | |
HIGHSHIELD LIMITED | Company Secretary | 1995-01-18 | CURRENT | 1995-01-18 | Active | |
BIRCHLEA LIMITED | Company Secretary | 1992-11-23 | CURRENT | 1992-09-11 | Active - Proposal to Strike off | |
ELCOMBE LIMITED | Company Secretary | 1992-08-31 | CURRENT | 1983-06-23 | Active | |
BARNSFOLD LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1982-07-05 | Active | |
HALLBEAT LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1984-03-07 | Active - Proposal to Strike off | |
PELLEGRIN LIMITED | Company Secretary | 1991-08-18 | CURRENT | 1984-08-20 | Active - Proposal to Strike off | |
ROWHURST LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1987-06-01 | Active | |
SONGLEE LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1984-10-04 | Active | |
SOLSHORE LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1983-11-25 | Active | |
SHERWIN LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1984-08-20 | Active - Proposal to Strike off | |
WALTON ROAD LIVERPOOL LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
GLAISDALE DRIVE PROPERTY LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
FAZVILLE LTD | Director | 2017-09-15 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
NILE ST LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
NORWOOD ESTATES LTD | Director | 2017-08-07 | CURRENT | 2017-07-20 | Active - Proposal to Strike off | |
CPC EMPLOYMENT SERVICES LTD | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
BROWNLANE LIMITED | Director | 2015-06-23 | CURRENT | 2001-08-09 | Active | |
DUNTHERM LTD | Director | 2013-12-19 | CURRENT | 2013-12-11 | Active | |
LONGWELL PROPERTIES LTD | Director | 2013-11-29 | CURRENT | 2013-11-12 | Active | |
FAIRFORD SOLUTIONS LTD | Director | 2013-11-29 | CURRENT | 2013-11-27 | Active | |
ULLSWATER LTD | Director | 2013-09-11 | CURRENT | 2013-02-20 | Dissolved 2014-09-30 | |
VALERUNNER LTD | Director | 2013-09-03 | CURRENT | 2013-04-26 | Active | |
CLOUDBURSTER LTD | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
BOLLINBARN B LIMITED | Director | 2012-11-27 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
COVEWEST DEVELOPMENTS LTD | Director | 2012-08-21 | CURRENT | 2012-07-11 | Active | |
THE HELPING FOUNDATION | Director | 2011-09-16 | CURRENT | 2004-03-11 | Active | |
RINKLATCH LTD | Director | 2010-05-05 | CURRENT | 2010-02-03 | Active - Proposal to Strike off | |
LAXINGTON LTD | Director | 2009-08-24 | CURRENT | 2009-02-05 | Active | |
JADEMERRY LTD | Director | 2009-05-08 | CURRENT | 2008-07-08 | Dissolved 2017-12-19 | |
INTERMIST LTD | Director | 2008-12-10 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
INNINGFORD LTD | Director | 2008-11-19 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
LYNDMAIN LTD | Director | 2008-09-24 | CURRENT | 2008-06-24 | Active - Proposal to Strike off | |
LUSHINGMILL LTD | Director | 2008-09-24 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
YALIVILLE LTD | Director | 2008-09-05 | CURRENT | 2008-06-09 | Active | |
SHALIVILLE LTD | Director | 2008-09-05 | CURRENT | 2008-06-09 | Active | |
JEZVILLE LTD | Director | 2008-09-05 | CURRENT | 2008-05-30 | Active | |
LOBVILLE LTD | Director | 2008-09-05 | CURRENT | 2008-06-09 | Active - Proposal to Strike off | |
DAISYVILLE LTD | Director | 2008-02-18 | CURRENT | 2005-04-19 | Active | |
JUNGLEFLY LTD | Director | 2008-01-23 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
EARTHVILLE LTD | Director | 2008-01-11 | CURRENT | 2006-12-06 | Active - Proposal to Strike off | |
PLESVALE LTD | Director | 2008-01-11 | CURRENT | 2006-12-06 | Active | |
SHILLINGTOWN LTD | Director | 2007-09-26 | CURRENT | 2004-10-29 | Active | |
HAZELMOOR LTD | Director | 2007-07-04 | CURRENT | 2007-06-11 | Active | |
CAMPERTON LTD | Director | 2007-01-09 | CURRENT | 2006-12-06 | Active - Proposal to Strike off | |
WAPPINGVILLE LTD | Director | 2006-01-23 | CURRENT | 2004-10-29 | Dissolved 2014-06-10 | |
RIMMINGTON LIMITED | Director | 2006-01-13 | CURRENT | 2003-03-26 | Dissolved 2017-08-29 | |
NEVERLONG LTD | Director | 2005-12-13 | CURRENT | 2005-12-02 | Active | |
CREWE GREEN PROPERTIES LIMITED | Director | 2005-12-02 | CURRENT | 2004-03-24 | Dissolved 2017-08-29 | |
WHITLANE (NO. 2) LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Active | |
HERALD WAY ESTATES LTD | Director | 2005-08-18 | CURRENT | 2005-08-18 | Active - Proposal to Strike off | |
DARNHAM LIMITED | Director | 2005-08-03 | CURRENT | 2003-03-07 | Active | |
HELIX ENTERPRISES LTD | Director | 2005-08-03 | CURRENT | 2004-10-29 | Active | |
NEWDRAWN LTD | Director | 2005-08-03 | CURRENT | 2001-10-30 | Active | |
JOSSMERE LIMITED | Director | 2005-08-03 | CURRENT | 2000-11-13 | Active | |
BUSH ENTERPRISES LTD | Director | 2005-08-03 | CURRENT | 2003-10-10 | Active - Proposal to Strike off | |
DALEYARD LIMITED | Director | 2005-08-03 | CURRENT | 2000-10-19 | Active - Proposal to Strike off | |
POOLHAZE LTD | Director | 2005-08-03 | CURRENT | 2001-10-30 | Active - Proposal to Strike off | |
KIRKBY CENTRE HOLDINGS LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-11 | Active - Proposal to Strike off | |
BRUNSWICK ESTATE COMPANY LTD | Director | 2004-01-28 | CURRENT | 2004-01-28 | Active | |
BYRONDALE LTD | Director | 2003-12-23 | CURRENT | 2003-10-10 | Active | |
LARRCOMBE LIMITED | Director | 2003-12-22 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
ZEVIDON LTD | Director | 2003-09-24 | CURRENT | 2003-05-09 | Active | |
WIMBROW LIMITED | Director | 2003-08-12 | CURRENT | 2003-07-08 | Dissolved 2017-12-19 | |
DARNFORTH LIMITED | Director | 2003-08-11 | CURRENT | 2003-03-26 | Active | |
GIBROCK LIMITED | Director | 2003-05-13 | CURRENT | 2003-03-27 | Active | |
SEARSBY LIMITED | Director | 2003-04-30 | CURRENT | 2002-11-19 | Active - Proposal to Strike off | |
SEPHTON LIMITED | Director | 2003-03-04 | CURRENT | 2002-12-17 | Active - Proposal to Strike off | |
CHISELCOMBE LIMITED | Director | 2002-12-02 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
TANGLEN LIMITED | Director | 2002-10-28 | CURRENT | 2002-10-22 | Active - Proposal to Strike off | |
GIBFIELD LIMITED | Director | 2002-07-25 | CURRENT | 2002-04-03 | Active | |
HOWLEIGH LIMITED | Director | 2002-07-12 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
CHISELWORTH LIMITED | Director | 2002-06-10 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
SPENFOLD (LIVERPOOL) LIMITED | Director | 2002-05-28 | CURRENT | 1999-12-21 | Active | |
HARPWORTH LIMITED | Director | 2002-05-08 | CURRENT | 2002-04-02 | Active | |
COULTON LIMITED | Director | 2001-12-21 | CURRENT | 1996-10-23 | Active | |
LASINGTON LIMITED | Director | 2001-12-21 | CURRENT | 1996-11-08 | Active | |
ARDCOMBE LIMITED | Director | 2001-07-20 | CURRENT | 2001-07-13 | Active | |
ZALCROFT LIMITED | Director | 2001-03-06 | CURRENT | 2000-06-14 | Active | |
WOODCHESTER HOUSE (NO 1) LTD | Director | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
ABERDEEN ESTATE COMPANY LIMITED | Director | 2000-10-24 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
CHILCOMBE LIMITED | Director | 2000-09-22 | CURRENT | 2000-06-07 | Active | |
OAKLOW LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-18 | Dissolved 2015-05-26 | |
REDBURN ESTATES LIMITED | Director | 2000-08-16 | CURRENT | 2000-06-30 | Active - Proposal to Strike off | |
ARKFIELD LIMITED | Director | 2000-07-12 | CURRENT | 2000-06-19 | Active | |
WEYDEN LIMITED | Director | 2000-06-14 | CURRENT | 2000-06-07 | Active | |
LONGFONT LIMITED | Director | 2000-01-31 | CURRENT | 1996-01-29 | Active - Proposal to Strike off | |
DEGANWAY LIMITED | Director | 1999-11-29 | CURRENT | 1998-11-13 | Active | |
WHITLANE LIMITED | Director | 1999-10-07 | CURRENT | 1999-07-30 | Active | |
GILTMESH LIMITED | Director | 1999-04-29 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
NASMYTH LIMITED | Director | 1999-01-05 | CURRENT | 1998-12-31 | Active | |
BILLTON LIMITED | Director | 1999-01-05 | CURRENT | 1998-12-31 | Active - Proposal to Strike off | |
NEARBROOK LIMITED | Director | 1998-12-11 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
SINDERLAND LIMITED | Director | 1998-12-11 | CURRENT | 1998-09-01 | Active | |
GIBWOOD LIMITED | Director | 1998-11-24 | CURRENT | 1998-11-13 | Active - Proposal to Strike off | |
GREENROCHE LIMITED | Director | 1998-10-28 | CURRENT | 1998-09-02 | Active | |
BOLLINBARN LTD | Director | 1998-08-24 | CURRENT | 1998-06-19 | Active | |
LANTOCK LTD | Director | 1998-08-14 | CURRENT | 1998-07-03 | Active | |
CARCROFT PROPERTIES LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Active | |
ANDY WILLIAMS (BUILDERS) LTD. | Director | 1998-02-16 | CURRENT | 1997-04-10 | Active | |
TORLAND LIMITED | Director | 1997-11-05 | CURRENT | 1997-09-08 | Active | |
ACRESBROOK LIMITED | Director | 1997-07-11 | CURRENT | 1997-06-30 | Active | |
HATCHCROFT LIMITED | Director | 1996-10-09 | CURRENT | 1996-10-04 | Active | |
FRESHLEY LIMITED | Director | 1996-02-05 | CURRENT | 1996-02-02 | Active | |
ELMHAM LIMITED | Director | 1995-10-17 | CURRENT | 1995-07-07 | Active | |
LING PROPERTIES LIMITED | Director | 1994-03-23 | CURRENT | 1988-08-26 | Active | |
BIRCHLEA LIMITED | Director | 1992-11-23 | CURRENT | 1992-09-11 | Active - Proposal to Strike off | |
ELCOMBE LIMITED | Director | 1991-12-31 | CURRENT | 1983-06-23 | Active | |
BARNSFOLD LIMITED | Director | 1991-12-31 | CURRENT | 1982-07-05 | Active | |
HALLBEAT LIMITED | Director | 1991-12-31 | CURRENT | 1984-03-07 | Active - Proposal to Strike off | |
PELLEGRIN LIMITED | Director | 1991-08-18 | CURRENT | 1984-08-20 | Active - Proposal to Strike off | |
SONGLEE LIMITED | Director | 1991-03-31 | CURRENT | 1984-10-04 | Active | |
SOLSHORE LIMITED | Director | 1991-03-31 | CURRENT | 1983-11-25 | Active | |
SHERWIN LIMITED | Director | 1991-03-31 | CURRENT | 1984-08-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/12/22 | ||
CESSATION OF AUBREY WEIS AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Rachel Weis on 2022-11-08 | ||
APPOINTMENT TERMINATED, DIRECTOR AUBREY WEIS | ||
DIRECTOR APPOINTED MR AUBREY WEIS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUBREY WEIS | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUBREY WEIS | |
AP01 | DIRECTOR APPOINTED MR AUBREY WEIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY WEIS | |
TM02 | Termination of appointment of Rachel Weis on 2022-11-08 | |
PSC07 | CESSATION OF AUBREY WEIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUBREY WEIS | |
PSC07 | CESSATION OF NEARBROOK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/16 | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/12/12 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Aubrey Weis on 2009-12-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL WEIS on 2009-12-07 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD LANCASHIRE M7 4JL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/01 | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 30/12/99 | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 10/03/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNOX ROAD (CAR PARK) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KNOX ROAD (CAR PARK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |