Company NameWhite Knight Maintenance Limited
DirectorLee Bishop
Company StatusActive
Company Number07862786
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Bishop
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23a Oakwood Trade Park
North Shields
Tyne And Wear
NE29 8SF
Secretary NameMiss Kelly Crosby
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR

Contact

Websitewhiteknightmaintenance.co.uk
Email address[email protected]
Telephone0191 2570642
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 23a Oakwood Trade Park
North Shields
Tyne And Wear
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lee Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£951
Current Liabilities£3,040

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

16 January 2018Delivered on: 16 January 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 January 2018Registration of charge 078627860001, created on 16 January 2018 (27 pages)
16 January 2018Registration of charge 078627860001, created on 16 January 2018 (27 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
24 August 2017Registered office address changed from 11 Hawthorn Gardens North Shields NE29 9BY to Unit 23a Oakwood Trade Park North Shields Tyne and Wear NE29 8SF on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 11 Hawthorn Gardens North Shields NE29 9BY to Unit 23a Oakwood Trade Park North Shields Tyne and Wear NE29 8SF on 24 August 2017 (1 page)
23 August 2017Change of details for Mr Lee Bishop as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Lee Bishop as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Lee Bishop on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Lee Bishop on 23 August 2017 (2 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
13 January 2014Termination of appointment of Kelly Crosby as a secretary (1 page)
13 January 2014Termination of appointment of Kelly Crosby as a secretary (1 page)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
5 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)