KNAPPS SECURITIES LIMITED

Register to unlock more data on OkredoRegister

KNAPPS SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00738327

Incorporation date

19/10/1962

Size

Micro Entity

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon28/11/2025
Director's details changed for Mr Christopher Stanley Knapp on 2025-11-28
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2025
Change of details for Allan Knapp as a person with significant control on 2025-05-01
dot icon07/05/2025
Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2025-05-07
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon28/10/2024
Termination of appointment of Jacqueline Anne Knapp as a secretary on 2024-07-20
dot icon28/10/2024
Notification of Allan Knapp as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Jacqueline Anne Knapp as a person with significant control on 2024-10-28
dot icon28/10/2024
Notification of Mary Knapp as a person with significant control on 2024-10-28
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Secretary's details changed for Jacqueline Anne Knapp on 2024-04-03
dot icon09/04/2024
Director's details changed for Mr Christopher Stanley Knapp on 2024-04-03
dot icon09/04/2024
Change of details for Mrs Jacqueline Anne Knapp as a person with significant control on 2024-04-03
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon11/08/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon20/12/2019
Change of details for Mrs Jacqueline Anne Knapp as a person with significant control on 2019-08-13
dot icon20/12/2019
Cessation of Christopher Stanley Knapp as a person with significant control on 2019-08-13
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Change of details for Mr Christopher Stanley Knapp as a person with significant control on 2018-10-19
dot icon03/01/2019
Confirmation statement made on 2018-12-07 with updates
dot icon03/01/2019
Change of details for Mrs Jacqueline Anne Knapp as a person with significant control on 2018-10-19
dot icon11/12/2018
Change of details for Mr Christopher Stanley Knapp as a person with significant control on 2018-10-19
dot icon10/12/2018
Change of details for Mr Christopher Stanley Knapp as a person with significant control on 2018-10-19
dot icon19/10/2018
Director's details changed for Mr Christopher Stanley Knapp on 2018-10-19
dot icon19/10/2018
Secretary's details changed for Jacqueline Anne Knapp on 2018-10-19
dot icon23/05/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon15/06/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon04/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon06/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon28/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/04/2009
Registered office changed on 08/04/2009 from c/o gibson appleby, blenheim house, 120 church street brighton east sussex BN1 1AU
dot icon19/12/2008
Return made up to 07/12/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 07/12/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon31/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 07/12/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 07/12/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: blenheim house, 120 church street brighton, east sussex. BN1 1AU
dot icon12/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 07/12/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 07/12/03; full list of members
dot icon12/12/2003
Ad 13/11/03--------- £ si 900@1=900 £ ic 100/1000
dot icon27/11/2003
Resolutions
dot icon27/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 07/12/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 07/12/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 07/12/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 07/12/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 07/12/98; no change of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
Return made up to 07/12/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Return made up to 07/12/96; full list of members
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 07/12/95; no change of members
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Auditor's resignation
dot icon12/12/1994
Return made up to 07/12/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/12/1993
Return made up to 07/12/93; full list of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/10/1992
Registered office changed on 07/10/92 from: blenheim house 119-120 church street brighton east sussex, BN1 1AU
dot icon20/07/1992
Registered office changed on 20/07/92 from: wenlock house 41 north street brighton BN1 1RH
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Return made up to 07/12/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 31/12/90; full list of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Return made up to 07/09/90; full list of members
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Return made up to 13/09/89; full list of members
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 02/06/88; full list of members
dot icon03/03/1988
New secretary appointed
dot icon09/09/1987
Return made up to 10/08/87; full list of members
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon05/02/1987
Full accounts made up to 1985-12-31
dot icon05/02/1987
Return made up to 23/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.40K
-
0.00
-
-
2022
0
6.48K
-
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

0

No officers data available.

Persons with Significant Control

5
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 KNAPPS SECURITIES LIMITED

KNAPPS SECURITIES LIMITED is an(a) Active company incorporated on 19/10/1962 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There is currently no 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 KNAPPS SECURITIES LIMITED?

toggle

KNAPPS SECURITIES LIMITED is currently Active. It was registered on 19/10/1962 .

Where is KNAPPS SECURITIES LIMITED located?

toggle

KNAPPS SECURITIES LIMITED is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does KNAPPS SECURITIES LIMITED do?

toggle

KNAPPS SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KNAPPS SECURITIES LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-12-31.