Company NameKevin Knight (Southern) Limited
DirectorKevin Knight
Company StatusActive
Company Number05547686
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKevin Knight
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Secretary NameJill Rosemary Woodward
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Wharncliffe Road
Woolston
Southampton
Hampshire
SO19 7GF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£12,406
Cash£14,572
Current Liabilities£2,166

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 2 weeks ago)
Next Return Due9 September 2024 (4 months from now)

Filing History

21 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 November 2014Termination of appointment of Jill Rosemary Woodward as a secretary on 31 August 2013 (1 page)
2 November 2014Director's details changed for Kevin Knight on 17 March 2014 (2 pages)
2 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Registered office address changed from Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY United Kingdom to 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL on 2 November 2014 (1 page)
2 November 2014Registered office address changed from Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY United Kingdom to 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL on 2 November 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 September 2010Director's details changed for Kevin Knight on 26 August 2010 (2 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 26/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 26/08/08; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from c/o hayhursts suite 28 royal mail house terminus terrace southampton hampshire SO14 3FD (1 page)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
12 September 2007Director's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 October 2006Registered office changed on 18/10/06 from: 59 summit way midanbury southampton hampshire SO18 4ST (1 page)
25 September 2006Return made up to 26/08/06; full list of members (6 pages)
20 April 2006Registered office changed on 20/04/06 from: 49 pinegrove road sholing southampton SO19 2PP (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
26 August 2005Incorporation (20 pages)