KNIGHT ELECTRICAL LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA19 9DQ

Company number 03747577
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address THE OLD WORKSHOP, EAGLEWOOD PARK, ILMINSTER, SOMERSET, TA19 9DQ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 26 June 2015 GBP 215 ; Purchase of own shares.. The most likely internet sites of KNIGHT ELECTRICAL LIMITED are www.knightelectrical.co.uk, and www.knight-electrical.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and six months. Knight Electrical Limited is a Private Limited Company. The company registration number is 03747577. Knight Electrical Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Knight Electrical Limited is The Old Workshop Eaglewood Park Ilminster Somerset Ta19 9dq. The company`s financial liabilities are £284.99k. It is £-31.17k against last year. The cash in hand is £51.15k. It is £18.76k against last year. And the total assets are £746.3k, which is £188.2k against last year. BROOKS, Timothy Edward Neil is a Director of the company. KNIGHT, Russell David is a Director of the company. Secretary KNIGHT, Jean Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRISTOW, Martin Andrew has been resigned. The company operates in "Repair of machinery".


knight electrical Key Finiance

LIABILITIES £284.99k
-10%
CASH £51.15k
+57%
TOTAL ASSETS £746.3k
+33%
All Financial Figures

Current Directors

Director
BROOKS, Timothy Edward Neil
Appointed Date: 01 July 2005
56 years old

Director
KNIGHT, Russell David
Appointed Date: 08 April 1999
56 years old

Resigned Directors

Secretary
KNIGHT, Jean Elizabeth
Resigned: 31 March 2011
Appointed Date: 08 April 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
BRISTOW, Martin Andrew
Resigned: 10 July 2015
Appointed Date: 18 July 2005
53 years old

KNIGHT ELECTRICAL LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 215

13 Jun 2016
Purchase of own shares.
04 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 215

24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 50 more events
27 Apr 2000
Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00

19 May 1999
Particulars of mortgage/charge
04 May 1999
Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100
21 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation

KNIGHT ELECTRICAL LIMITED Charges

11 May 1999
Mortgage debenture
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…