Company NameKNOX Security Services Limited
DirectorRichard Thomas Knox
Company StatusActive
Company Number09243386
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr Richard Thomas Knox
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5/6 Kensington Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX

Location

Registered Address5/6 Kensington Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

2 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
13 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
1 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
20 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 November 2018Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE England to Benton House Bellway Industrial Estate Whitley Road, Longbenton Newcastle upon Tyne Tyne and Wear NE12 9SW on 6 November 2018 (1 page)
5 November 2018Director's details changed for Mr Richard Thomas Knox on 29 October 2018 (2 pages)
15 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 May 2018Statement of capital following an allotment of shares on 12 October 2017
  • GBP 100
(3 pages)
10 November 2017Notification of Richard Thomas Knox as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
10 November 2017Notification of Richard Thomas Knox as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
11 September 2017Director's details changed for Mr Richard Thomas Knox on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Richard Thomas Knox on 11 September 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Registered office address changed from 74 Orchard Grove Stanley Co Durham DH9 8NL England to 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 74 Orchard Grove Stanley Co Durham DH9 8NL England to 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 13 April 2016 (1 page)
20 January 2016Registered office address changed from 74 Orchard Grove Stabley Co Durham DH9 8NL England to 74 Orchard Grove Stanley Co Durham DH9 8NL on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 74 Orchard Grove Stabley Co Durham DH9 8NL England to 74 Orchard Grove Stanley Co Durham DH9 8NL on 20 January 2016 (1 page)
13 January 2016Registered office address changed from 2 Embassy Gardens Newcastle NE15 7BB to 74 Orchard Grove Stabley Co Durham DH9 8NL on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 2 Embassy Gardens Newcastle NE15 7BB to 74 Orchard Grove Stabley Co Durham DH9 8NL on 13 January 2016 (1 page)
12 January 2016Director's details changed for Mr Richard Thomas Knox on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Thomas Knox on 12 January 2016 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(36 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(36 pages)