Company NameKN Timber Limited
DirectorsLewis Oates and Nicholas Oates
Company StatusActive
Company Number07255337
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lewis Oates
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coalport Close
Church Langley
Harlow
Essex
CM17 9QA
Director NameMr Nicholas Oates
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(4 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coal Port Close Church Langley
Harlow
Essex
CM17 9QA
Director NameMrs Yvette Elizabeth Oates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coalport Close
Church Langley
Harlow
Essex
CM17 9QA
Secretary NameNicholas Oates
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Coalport Close
Church Langley
Harlow
Essex
CM17 9QA

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Nicholas Oates
50.00%
Ordinary
-OTHER
50.00%
-

Financials

Year2014
Net Worth£107,169
Cash£40,698
Current Liabilities£174,372

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

3 July 2014Delivered on: 8 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Micro company accounts made up to 30 April 2023 (5 pages)
28 August 2023Confirmation statement made on 27 August 2023 with updates (3 pages)
21 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
6 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
30 May 2021Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021 (1 page)
21 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
13 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 September 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 August 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
27 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
14 September 2015Appointment of Mr Nicholas Oates as a director on 1 April 2015 (2 pages)
14 September 2015Appointment of Mr Nicholas Oates as a director on 1 April 2015 (2 pages)
14 September 2015Appointment of Mr Nicholas Oates as a director on 1 April 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
8 July 2014Registration of charge 072553370001, created on 3 July 2014 (43 pages)
8 July 2014Registration of charge 072553370001, created on 3 July 2014 (43 pages)
8 July 2014Registration of charge 072553370001, created on 3 July 2014 (43 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 August 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
14 August 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
20 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
23 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
21 July 2011Termination of appointment of Nicholas Oates as a secretary (1 page)
21 July 2011Termination of appointment of Yvette Oates as a director (1 page)
21 July 2011Termination of appointment of Yvette Oates as a director (1 page)
21 July 2011Termination of appointment of Nicholas Oates as a secretary (1 page)
20 June 2011Termination of appointment of Yvette Oates as a director (1 page)
20 June 2011Appointment of Mr Lewis Oates as a director (2 pages)
20 June 2011Appointment of Mr Lewis Oates as a director (2 pages)
20 June 2011Termination of appointment of Yvette Oates as a director (1 page)
20 June 2011Termination of appointment of Nicholas Oates as a secretary (1 page)
20 June 2011Termination of appointment of Nicholas Oates as a secretary (1 page)
17 May 2010Incorporation (43 pages)
17 May 2010Incorporation (43 pages)