KNIGHT FENCING LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO18 9AA

Company number 04814690
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 1&2 THE BARN OLDWICK, WEST STOKE ROAD LAVANT, CHICHESTER, WEST SUSSEX, PO18 9AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of KNIGHT FENCING LIMITED are www.knightfencing.co.uk, and www.knight-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bosham Rail Station is 2.2 miles; to Southbourne Rail Station is 4.6 miles; to Emsworth Rail Station is 5.9 miles; to Petersfield Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Fencing Limited is a Private Limited Company. The company registration number is 04814690. Knight Fencing Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Knight Fencing Limited is 1 2 The Barn Oldwick West Stoke Road Lavant Chichester West Sussex Po18 9aa. . KNIGHT, Daniel is a Director of the company. KNIGHT, Susan is a Director of the company. Secretary HILLYARD, Gayner Elizabeth has been resigned. Secretary KNIGHT, Richard has been resigned. Secretary SHORE SECRETARIES LIMITED has been resigned. Secretary SHORE SECRETARIES LIMITED has been resigned. Director KNIGHT, Richard has been resigned. Director RICCI, Romano Guiseppe has been resigned. Director SHORE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KNIGHT, Daniel
Appointed Date: 30 June 2003
54 years old

Director
KNIGHT, Susan
Appointed Date: 30 June 2003
77 years old

Resigned Directors

Secretary
HILLYARD, Gayner Elizabeth
Resigned: 16 June 2006
Appointed Date: 10 June 2005

Secretary
KNIGHT, Richard
Resigned: 31 March 2009
Appointed Date: 16 June 2006

Secretary
SHORE SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 30 June 2003

Secretary
SHORE SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Director
KNIGHT, Richard
Resigned: 31 March 2009
Appointed Date: 30 June 2003
77 years old

Director
RICCI, Romano Guiseppe
Resigned: 27 January 2012
Appointed Date: 01 January 2005
53 years old

Director
SHORE DIRECTORS LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Persons With Significant Control

Mr Daniel Knight
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Eve Knight
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHT FENCING LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
21 Oct 2015
Satisfaction of charge 1 in full
06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 450

...
... and 42 more events
09 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
09 Jul 2003
Registered office changed on 09/07/03 from: 7 oakfield road east wittering chichester west sussex PO20 8RP
09 Jul 2003
Secretary resigned
09 Jul 2003
Director resigned
30 Jun 2003
Incorporation

KNIGHT FENCING LIMITED Charges

15 April 2015
Charge code 0481 4690 0002
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 July 2009
Debenture
Delivered: 4 August 2009
Status: Satisfied on 21 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…