MICHELE KNIGHT LIMITED
PLYMOUTH LABELLING FOR EDUCATION LIMITED

Hellopages » Devon » Plymouth » PL1 3DX
Company number 02681152
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address CARGO WORKSPACE UNITS 7 & 8,, 41-43 GEORGE PLACE, PLYMOUTH, DEVON, PL1 3DX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 14 . The most likely internet sites of MICHELE KNIGHT LIMITED are www.micheleknight.co.uk, and www.michele-knight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Michele Knight Limited is a Private Limited Company. The company registration number is 02681152. Michele Knight Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Michele Knight Limited is Cargo Workspace Units 7 8 41 43 George Place Plymouth Devon Pl1 3dx. The company`s financial liabilities are £1040.77k. It is £5.57k against last year. The cash in hand is £1373.65k. It is £92.65k against last year. . KNIGHT, Michelle is a Director of the company. Secretary BRIDDON, Marie has been resigned. Secretary SORRELL, Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDDON, Marie has been resigned. Director KNIGHT, Margaret has been resigned. Director LOCKYER, Ann has been resigned. Director UDY, Deborah has been resigned. The company operates in "Artistic creation".


michele knight Key Finiance

LIABILITIES £1040.77k
+0%
CASH £1373.65k
+7%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KNIGHT, Michelle
Appointed Date: 25 January 2002
59 years old

Resigned Directors

Secretary
BRIDDON, Marie
Resigned: 31 October 2002
Appointed Date: 22 January 1992

Secretary
SORRELL, Janet
Resigned: 31 March 2008
Appointed Date: 01 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1992
Appointed Date: 22 January 1992

Director
BRIDDON, Marie
Resigned: 31 October 2002
Appointed Date: 22 January 1992
81 years old

Director
KNIGHT, Margaret
Resigned: 19 February 2014
Appointed Date: 01 April 2007
64 years old

Director
LOCKYER, Ann
Resigned: 25 January 2002
Appointed Date: 22 January 1992
75 years old

Director
UDY, Deborah
Resigned: 31 January 2006
Appointed Date: 01 April 2004
73 years old

Persons With Significant Control

Ms Michele Knight
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MICHELE KNIGHT LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 14

22 Feb 2016
Director's details changed for Mrs Michelle Knight on 22 February 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 14

...
... and 78 more events
23 Dec 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Apr 1993
Return made up to 27/01/93; full list of members

23 Sep 1992
Accounting reference date notified as 30/04

30 Jan 1992
Secretary resigned

27 Jan 1992
Incorporation