KNIPE WHITING HEATH LTD.
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR2 8QG

Company number 04080732
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address TURPINS, ST. WEONARDS, HEREFORDSHIRE, HR2 8QG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Micro company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of KNIPE WHITING HEATH LTD. are www.knipewhitingheath.co.uk, and www.knipe-whiting-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Knipe Whiting Heath Ltd is a Private Limited Company. The company registration number is 04080732. Knipe Whiting Heath Ltd has been working since 29 September 2000. The present status of the company is Active. The registered address of Knipe Whiting Heath Ltd is Turpins St Weonards Herefordshire Hr2 8qg. The company`s financial liabilities are £4.6k. It is £-2.13k against last year. And the total assets are £21.26k, which is £7.26k against last year. HEATH, Joyce Maureen is a Secretary of the company. HEATH, Clive John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KNIPE, James Francis has been resigned. Director LEE, Simon Andrew has been resigned. The company operates in "Accounting and auditing activities".


knipe whiting heath Key Finiance

LIABILITIES £4.6k
-32%
CASH n/a
TOTAL ASSETS £21.26k
+51%
All Financial Figures

Current Directors

Secretary
HEATH, Joyce Maureen
Appointed Date: 29 September 2000

Director
HEATH, Clive John
Appointed Date: 29 September 2000
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
KNIPE, James Francis
Resigned: 14 December 2006
Appointed Date: 29 September 2000
79 years old

Director
LEE, Simon Andrew
Resigned: 26 October 2005
Appointed Date: 29 September 2000
61 years old

Persons With Significant Control

Mr Clive John Heath
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joyce Maureen Heath
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIPE WHITING HEATH LTD. Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Dec 2016
Micro company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 800

...
... and 40 more events
19 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution

19 Oct 2000
Accounting reference date shortened from 30/09/01 to 31/03/01
04 Oct 2000
Secretary resigned
29 Sep 2000
Incorporation

KNIPE WHITING HEATH LTD. Charges

5 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 2 October 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…