BLACK KNIGHT SUPPLEMENTS LTD

Register to unlock more data on OkredoRegister

BLACK KNIGHT SUPPLEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08275031

Incorporation date

31/10/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Pelly Avenue, Witham CM8 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2012)
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon11/12/2023
Application to strike the company off the register
dot icon22/08/2023
Registered office address changed from 58 Foxglove Close Witham Essex CM8 2XW England to 2 Pelly Avenue Witham CM8 1JJ on 2023-08-22
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon26/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon04/11/2022
Termination of appointment of Christopher James Whistler as a director on 2022-10-24
dot icon30/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon23/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon16/02/2022
Registered office address changed from 58 58 Foxglove Close Witham Essex CM8 2XW England to 58 Foxglove Close Witham Essex CM8 2XW on 2022-02-16
dot icon16/02/2022
Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP United Kingdom to 58 58 Foxglove Close Witham Essex CM8 2XW on 2022-02-16
dot icon28/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/06/2020
Notification of Christopher James Whistler as a person with significant control on 2020-05-07
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon18/05/2020
Appointment of Stephanie Bills as a secretary on 2020-05-11
dot icon15/05/2020
Notification of Lee Paterson as a person with significant control on 2020-05-07
dot icon15/05/2020
Cessation of Alexander Zulewski as a person with significant control on 2020-05-07
dot icon03/04/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon17/02/2020
Appointment of Mr Christopher James Whistler as a director on 2020-02-01
dot icon17/02/2020
Appointment of Mr Lee Christopher Paterson as a director on 2020-02-01
dot icon17/02/2020
Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 43 Berkeley Square Mayfair London W1J 5AP on 2020-02-17
dot icon17/02/2020
Termination of appointment of Alexander Zulewski as a director on 2020-02-01
dot icon02/01/2020
Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London London EC1N 8PG to 43 Berkeley Square London W1J 5FJ on 2020-01-02
dot icon07/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-10-31
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
Confirmation statement made on 2018-10-28 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2018
Micro company accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/10/2016
Termination of appointment of Lee Christopher Paterson as a director on 2016-10-12
dot icon28/10/2016
Appointment of Mr Alexander Zulewski as a director on 2016-10-12
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
22/06/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.23K
-
0.00
0.00
-
2022
0
162.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zulewski, Alexander
Director
12/10/2016 - 01/02/2020
-
Paterson, Lee Christopher
Director
01/02/2020 - Present
3
Paterson, Lee Christopher
Director
31/10/2012 - 12/10/2016
3
Whistler, Christopher James
Director
01/02/2020 - 24/10/2022
5
Bills, Stephanie
Secretary
11/05/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK KNIGHT SUPPLEMENTS LTD

BLACK KNIGHT SUPPLEMENTS LTD is an(a) Active company incorporated on 31/10/2012 with the registered office located at 2 Pelly Avenue, Witham CM8 1JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK KNIGHT SUPPLEMENTS LTD?

toggle

BLACK KNIGHT SUPPLEMENTS LTD is currently Active. It was registered on 31/10/2012 .

Where is BLACK KNIGHT SUPPLEMENTS LTD located?

toggle

BLACK KNIGHT SUPPLEMENTS LTD is registered at 2 Pelly Avenue, Witham CM8 1JJ.

What does BLACK KNIGHT SUPPLEMENTS LTD do?

toggle

BLACK KNIGHT SUPPLEMENTS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BLACK KNIGHT SUPPLEMENTS LTD?

toggle

The latest filing was on 06/01/2024: Voluntary strike-off action has been suspended.