KNIGHTS OF CHEADLE LIMITED
CHEADLE STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1PH

Company number 01990636
Status Active
Incorporation Date 18 February 1986
Company Type Private Limited Company
Address BROOKHOUSE FILLING STATION, BROOKHOUSES, CHEADLE STOKE ON TRENT, ST10 1PH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 101 . The most likely internet sites of KNIGHTS OF CHEADLE LIMITED are www.knightsofcheadle.co.uk, and www.knights-of-cheadle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Longton Rail Station is 5.6 miles; to Uttoxeter Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knights of Cheadle Limited is a Private Limited Company. The company registration number is 01990636. Knights of Cheadle Limited has been working since 18 February 1986. The present status of the company is Active. The registered address of Knights of Cheadle Limited is Brookhouse Filling Station Brookhouses Cheadle Stoke On Trent St10 1ph. . GREATBATCH, Sharon is a Secretary of the company. GREATBATCH, Robbie is a Director of the company. Secretary KNIGHT, Peggie Violet has been resigned. Director KNIGHT, Michael Robert has been resigned. Director KNIGHT, Peggie Violet has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
GREATBATCH, Sharon
Appointed Date: 31 January 2015

Director
GREATBATCH, Robbie
Appointed Date: 01 January 2013
55 years old

Resigned Directors

Secretary
KNIGHT, Peggie Violet
Resigned: 01 May 2014

Director
KNIGHT, Michael Robert
Resigned: 06 October 2010
79 years old

Director
KNIGHT, Peggie Violet
Resigned: 01 May 2014
Appointed Date: 18 September 2006
76 years old

Persons With Significant Control

Mr Robbie Greatbatch
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHTS OF CHEADLE LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 101

17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 101

...
... and 67 more events
07 Oct 1987
Accounting reference date extended from 31/03 to 30/04

01 Oct 1987
Return made up to 06/08/87; full list of members

09 Sep 1987
Accounts made up to 30 April 1987

30 Oct 1986
Particulars of mortgage/charge

13 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

KNIGHTS OF CHEADLE LIMITED Charges

6 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1986
Debenture
Delivered: 30 October 1986
Status: Satisfied on 18 November 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…