KNAPTON & KNAPTON LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 5AX

Company number 06133238
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address D151,D MILL, DEAN CLOUGH MILLS, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 5AX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 10,000 . The most likely internet sites of KNAPTON & KNAPTON LIMITED are www.knaptonknapton.co.uk, and www.knapton-knapton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Knapton Knapton Limited is a Private Limited Company. The company registration number is 06133238. Knapton Knapton Limited has been working since 01 March 2007. The present status of the company is Active. The registered address of Knapton Knapton Limited is D151 D Mill Dean Clough Mills Halifax West Yorkshire England Hx3 5ax. The company`s financial liabilities are £69.82k. It is £-32.43k against last year. The cash in hand is £35.65k. It is £-6.14k against last year. And the total assets are £113.13k, which is £-26.35k against last year. KNAPTON, Andrea Clare is a Secretary of the company. KNAPTON, Andrea Clare is a Director of the company. KNAPTON, John Philip is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


knapton & knapton Key Finiance

LIABILITIES £69.82k
-32%
CASH £35.65k
-15%
TOTAL ASSETS £113.13k
-19%
All Financial Figures

Current Directors

Secretary
KNAPTON, Andrea Clare
Appointed Date: 01 March 2007

Director
KNAPTON, Andrea Clare
Appointed Date: 01 March 2007
54 years old

Director
KNAPTON, John Philip
Appointed Date: 01 March 2007
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Persons With Significant Control

Mr John Philip Knapton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Claire Knapton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNAPTON & KNAPTON LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000

23 Feb 2016
Registered office address changed from G417 G Mill Dean Clough Mills Halifax HX3 5AX to D151,D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 February 2016
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 24 more events
07 Mar 2007
New director appointed
07 Mar 2007
Registered office changed on 07/03/07 from: 12 york place leeds west yorkshire LS1 2DS
06 Mar 2007
Secretary resigned
06 Mar 2007
Director resigned
01 Mar 2007
Incorporation