KNIGHT KEY LIMITED
224 SPEN LANE, CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 4PJ

Company number 05712631
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address OFFICE E2, THE OLD TANNERY, 224 SPEN LANE, CLECKHEATON, WEST YORKSHIRE, BD19 4PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KNIGHT KEY LIMITED are www.knightkey.co.uk, and www.knight-key.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bradford Forster Square Rail Station is 5.2 miles; to Brockholes Rail Station is 9.5 miles; to Bingley Rail Station is 10 miles; to Crossflatts Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Key Limited is a Private Limited Company. The company registration number is 05712631. Knight Key Limited has been working since 16 February 2006. The present status of the company is Active. The registered address of Knight Key Limited is Office E2 The Old Tannery 224 Spen Lane Cleckheaton West Yorkshire Bd19 4pj. . RATCLIFFE, Jane is a Secretary of the company. RATCLIFFE, Andrew Paul is a Director of the company. RATCLIFFE, Jane is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RATCLIFFE, Jane
Appointed Date: 16 February 2006

Director
RATCLIFFE, Andrew Paul
Appointed Date: 16 February 2006
57 years old

Director
RATCLIFFE, Jane
Appointed Date: 16 February 2006
55 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

KNIGHT KEY LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Registration of charge 057126310012, created on 3 August 2015
04 Apr 2015
Registration of charge 057126310011, created on 20 March 2015
...
... and 42 more events
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
17 Feb 2006
Secretary resigned
17 Feb 2006
Director resigned
16 Feb 2006
Incorporation

KNIGHT KEY LIMITED Charges

3 August 2015
Charge code 0571 2631 0012
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 8 cross crown street cleckheaton west yorkshire…
20 March 2015
Charge code 0571 2631 0011
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Development land situated to the south of oaks road…
11 November 2011
Legal charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Bank of Cyprus PLC
Description: F/H land and buildings at 7 oakwood road soothill batley…
11 November 2011
Legal charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Bank of Cyprus PLC
Description: 7 to 15 (odd numbers) overthorpe road dewsbury west…
4 May 2011
Legal charge
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: F/H land at oakwood road, soothill, batley, west yorkshire.
17 December 2010
Legal charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: 5 oakwood road soothill batley west yorkshire.
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: F/H land and buildings being on the west side of nursery…
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: F/H land and buildings being 682 bradford road batley t/no…
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: F/H land and buildings bring 680 & 680A bradford road…
4 December 2008
Legal mortgage
Delivered: 6 December 2008
Status: Satisfied on 28 October 2010
Persons entitled: Clydesdale Bank PLC
Description: 680 and 682 bradford road, batley, west yorkshire assigns…
4 December 2008
Legal mortgage
Delivered: 6 December 2008
Status: Satisfied on 8 June 2011
Persons entitled: Clydesdale Bank PLC
Description: The undeveloped land situated to the west of nursery wood…
1 October 2008
Debenture
Delivered: 14 October 2008
Status: Satisfied on 8 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…