FRANK KNIGHTON SUITE CENTRES LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8GE

Company number 03303594
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address CRITCHLEY COURT, WOOD STREET, ILKESTON, DERBYS, DE7 8GE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 033035940003, created on 19 October 2016. The most likely internet sites of FRANK KNIGHTON SUITE CENTRES LIMITED are www.frankknightonsuitecentres.co.uk, and www.frank-knighton-suite-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Frank Knighton Suite Centres Limited is a Private Limited Company. The company registration number is 03303594. Frank Knighton Suite Centres Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Frank Knighton Suite Centres Limited is Critchley Court Wood Street Ilkeston Derbys De7 8ge. . KNIGHTON, Louise Marie is a Secretary of the company. KNIGHTON, Michael is a Director of the company. KNIGHTON, Richard is a Director of the company. Secretary HARPER CORPORATION LIMITED has been resigned. Secretary KNIGHTON, Megan has been resigned. Secretary KNIGHTON, Richard has been resigned. Director KNIGHTON, Frank has been resigned. Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
KNIGHTON, Louise Marie
Appointed Date: 31 January 2006

Director
KNIGHTON, Michael
Appointed Date: 01 July 2004
54 years old

Director
KNIGHTON, Richard
Appointed Date: 01 July 2004
56 years old

Resigned Directors

Secretary
HARPER CORPORATION LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Secretary
KNIGHTON, Megan
Resigned: 31 December 2002
Appointed Date: 16 January 1997

Secretary
KNIGHTON, Richard
Resigned: 31 January 2006
Appointed Date: 31 December 2002

Director
KNIGHTON, Frank
Resigned: 30 June 2004
Appointed Date: 16 January 1997
80 years old

Director
L.C.I. DIRECTORS LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Persons With Significant Control

Mr Richard Knighton
Notified on: 16 January 2017
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRANK KNIGHTON SUITE CENTRES LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Oct 2016
Registration of charge 033035940003, created on 19 October 2016
16 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,005

11 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
30 Apr 1997
Director resigned
30 Apr 1997
Secretary resigned
30 Apr 1997
New secretary appointed
30 Apr 1997
New director appointed
16 Jan 1997
Incorporation

FRANK KNIGHTON SUITE CENTRES LIMITED Charges

19 October 2016
Charge code 0330 3594 0003
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 5, griffon road, quarry hill industrial estate…
12 January 2015
Charge code 0330 3594 0002
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 2 ascot drive derby…
25 October 2014
Charge code 0330 3594 0001
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…