Knightsbury Construction Limited

DataGardener
in liquidation
Micro

Knightsbury Construction Limited

06664745Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ
Incorporated

05/08/2008

Company Age

17 years

Directors

3

Employees

2

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Knightsbury Construction Limited (06664745) is a private limited with share capital incorporated on 05/08/2008 (17 years old) and registered in droitwich spa, WR99AJ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Micro
Incorporated 05/08/2008
WR99AJ
2 employees

Financial Overview

Total Assets

£12.13M

Liabilities

£409.7K

Net Assets

£11.72M

Cash

£10.21M

Key Metrics

2

Employees

3

Directors

4

Shareholders

Board of Directors

2

Filed Documents

60
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-09-2024
Resolution
Category:Resolution
Date:19-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2017
Capital Allotment Shares
Category:Capital
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:14-09-2009
Legacy
Category:Capital
Date:11-09-2009
Legacy
Category:Address
Date:11-09-2009
Legacy
Category:Address
Date:11-09-2009
Legacy
Category:Officers
Date:11-09-2009
Legacy
Category:Address
Date:11-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Address
Date:27-01-2009
Legacy
Category:Address
Date:23-12-2008
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Incorporation Company
Category:Incorporation
Date:05-08-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date10/09/2024
Latest Accounts31/08/2024

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered
Fairfield Fairfield Road, Shawford, Winchester, Hampshire, SO212DA

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ