KNIGHTON MOTOR CLUB LIMITED

Farrington Cottage Farrington Cottage, Knighton, LD7 1LW, Powys
StatusACTIVE
Company No.05306069
CategoryPrivate Limited Company
Incorporated07 Dec 2004
Age19 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

KNIGHTON MOTOR CLUB LIMITED is an active private limited company with number 05306069. It was incorporated 19 years, 6 months, 29 days ago, on 07 December 2004. The company address is Farrington Cottage Farrington Cottage, Knighton, LD7 1LW, Powys.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Marpole

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Beamond

Termination date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Mmarpole

Appointment date: 2019-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Price

Appointment date: 2019-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Richard Beamond

Termination date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Richard Beamond

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Richard Beamond

Appointment date: 2017-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Charles Jones

Termination date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Jones

Termination date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-31

Officer name: Alan Charles Jones

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Alan Charles Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: Kimberley Slough Lane Presteigne Powys LD8 2HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; no change of members

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2007

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed K.M.C. 2005 LIMITED\certificate issued on 19/07/06

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 01/03/05 from: 18 clatterbrune presteigne powys LD8 2LB

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 13/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 07 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.A.P CONSTRUCTION LTD.

UNIT 1S LEROY HOUSE 436 ESSEX ROAD,LONDON,N1 3QP

Number:02274809
Status:ACTIVE
Category:Private Limited Company

FERRYMUIR ENERGY STORAGE LIMITED

NENE LODGE FUNTHAMS LANE,PETERBOROUGH,PE7 2PB

Number:11194667
Status:ACTIVE
Category:Private Limited Company

FORTUNET CO., LIMITED

309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF

Number:08455214
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH GARDENS LIMITED

10 GAINSBOROUGH GARDENS,LONDON,NW3 1BJ

Number:02397928
Status:ACTIVE
Category:Private Limited Company

HAIRLISTIC LIMITED

UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD,IPSWICH,IP10 0BJ

Number:10306086
Status:ACTIVE
Category:Private Limited Company

M AND M SAFETY SERVICES LIMITED

33 KESTREL CLOSE,DURHAM,TS26 0SP

Number:05309288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source