Company number 03019350
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
Address BURRELLS ACCOUNTANCY LTD, JUBILEE HOUSE JUBILEE COURT, KING'S LYNN, NORFOLK, PE31 6HH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 100
. The most likely internet sites of PSK KNIGHTON LIMITED are www.pskknighton.co.uk, and www.psk-knighton.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. Psk Knighton Limited is a Private Limited Company.
The company registration number is 03019350. Psk Knighton Limited has been working since 08 February 1995.
The present status of the company is Active. The registered address of Psk Knighton Limited is Burrells Accountancy Ltd Jubilee House Jubilee Court King S Lynn Norfolk Pe31 6hh. The company`s financial liabilities are £160.74k. It is £64.73k against last year. The cash in hand is £124.76k. It is £-105.92k against last year. And the total assets are £467.92k, which is £-158.91k against last year. ALGAR, Holly is a Director of the company. KNIGHTON, Nigel Anthony is a Director of the company. KNIGHTON, Suzanne is a Director of the company. Secretary PROUT, Geoffrey Keith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHARMAN, Ian Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MORUM, Duncan John has been resigned. Director PROUT, Geoffrey Keith has been resigned. Director SMITH, Andrew Howard has been resigned. Director TURNER, John David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".
psk knighton Key Finiance
LIABILITIES
£160.74k
+67%
CASH
£124.76k
-46%
TOTAL ASSETS
£467.92k
-26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1995
Appointed Date: 08 February 1995
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 1995
Appointed Date: 08 February 1995
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1995
Appointed Date: 08 February 1995
Persons With Significant Control
PSK KNIGHTON LIMITED Events
14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
29 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
...
... and 77 more events
27 Feb 1995
Director resigned;new director appointed
27 Feb 1995
Registered office changed on 27/02/95 from: 33 crwys road cardiff CF2 4YF
27 Feb 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Feb 1995
Resolutions
-
ORES05 ‐
Ordinary resolution of decreasing authorised share capital
27 September 2000
Deed of rent deposit
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Neil Richard Kelsey and Paul John Mccombie
Description: A deposit of £3,013.77 being placed in an interest bearing…
27 September 2000
Deed of rent deposit
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Neil Richard Kelsey and Paul John Mccombie
Description: A deposit of £7,500.00 being placed in an interest bearing…
4 January 2000
Deed of rent deposit
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Neil Richard Kelsey and Paul John Mccombie
Description: A deposit of £2,500 together with all further sums.
4 January 2000
Deed of rent deposit
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Neil Richard Kelsey and Paul John Mccombie
Description: A deposit of £6,500 together with further monies.