Crewe
Cheshire
CW1 6EA
Secretary Name | Mr Keith Andrew Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Keith Andrew Knight |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (10 months, 3 weeks from now) |
4 October 2019 | Delivered on: 10 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Unit 7-11, macon court, herald drive, crewe CW1 6EA, title number: CH289972. Unit 18, macon court, herald drive, crewe CW1 6EA, title number: CH306714. Outstanding |
---|---|
7 October 2019 | Delivered on: 7 October 2019 Persons entitled: Christopher Latham Samantha Latham Classification: A registered charge Particulars: 7-11 macon court, crewe, cheshire, CW1 6EA registered under title number CH289972. Outstanding |
17 July 2019 | Delivered on: 26 July 2019 Persons entitled: Christopher Latham and Samantha Latham Classification: A registered charge Particulars: Unit 19 and 20 macon court, macon way, crewe, cheshire (title number CH301622). Outstanding |
12 April 2018 | Delivered on: 13 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being unit 18, macon court, herald drive, crewe, CW1 6EA (registered at hm land registry under title number CH306714).. For more details please refer to the instrument. Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7-11 macon court herald drive crewe CW1 6EA. Outstanding |
17 March 2016 | Delivered on: 30 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 March 2021 | Satisfaction of charge 044736230005 in full (1 page) |
13 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
26 January 2021 | Satisfaction of charge 044736230003 in full (4 pages) |
15 January 2021 | Change of details for Mr Keith Andrew Knight as a person with significant control on 19 December 2020 (2 pages) |
15 January 2021 | Change of details for Mrs Tracey Yvonne Knight as a person with significant control on 19 December 2020 (2 pages) |
15 January 2021 | Director's details changed for Mrs Tracey Yvonne Knight on 19 December 2020 (2 pages) |
15 January 2021 | Director's details changed for Mr Keith Andrew Knight on 19 December 2020 (2 pages) |
11 November 2020 | Change of details for Mrs Tracey Yvonne Knight as a person with significant control on 2 October 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Keith Andrew Knight on 2 October 2020 (2 pages) |
11 November 2020 | Change of details for Mr Keith Andrew Knight as a person with significant control on 2 October 2020 (2 pages) |
11 November 2020 | Director's details changed for Mrs Tracey Yvonne Knight on 2 October 2020 (2 pages) |
1 July 2020 | Satisfaction of charge 044736230004 in full (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 October 2019 | Satisfaction of charge 044736230001 in full (4 pages) |
21 October 2019 | Satisfaction of charge 044736230002 in full (4 pages) |
10 October 2019 | Registration of charge 044736230006, created on 4 October 2019 (51 pages) |
7 October 2019 | Registration of charge 044736230005, created on 7 October 2019 (7 pages) |
26 July 2019 | Registration of charge 044736230004, created on 17 July 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 April 2018 | Registration of charge 044736230003, created on 12 April 2018 (7 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Keith Andrew Knight as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Tracey Yvonne Knight as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 5 July 2017 (1 page) |
5 July 2017 | Notification of Keith Andrew Knight as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Notification of Tracey Yvonne Knight as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Notification of Keith Andrew Knight as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Notification of Tracey Yvonne Knight as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 5 July 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2 November 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Keith Andrew Knight on 23 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Keith Andrew Knight on 23 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 May 2016 | Registration of charge 044736230002, created on 29 April 2016 (8 pages) |
3 May 2016 | Registration of charge 044736230002, created on 29 April 2016 (8 pages) |
30 March 2016 | Registration of charge 044736230001, created on 17 March 2016 (5 pages) |
30 March 2016 | Registration of charge 044736230001, created on 17 March 2016 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Company name changed tkk consultancy services LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed tkk consultancy services LIMITED\certificate issued on 17/12/15
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Mr Keith Andrew Knight on 1 June 2015 (1 page) |
7 July 2015 | Director's details changed for Mrs Tracey Yvonne Knight on 1 June 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Mr Keith Andrew Knight on 1 June 2015 (1 page) |
7 July 2015 | Director's details changed for Mrs Tracey Yvonne Knight on 1 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Mr Keith Andrew Knight on 1 June 2015 (1 page) |
7 July 2015 | Director's details changed for Mrs Tracey Yvonne Knight on 1 June 2015 (2 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
20 May 2015 | Registered office address changed from 8 Hodgkin Close Woodlawns Nantwich Cheshire CW5 7GJ to 12/14 Macon Court Crewe Cheshire CW1 6EA on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Keith Andrew Knight as a director on 19 May 2015 (2 pages) |
20 May 2015 | Company name changed tyk associates LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Registered office address changed from 8 Hodgkin Close Woodlawns Nantwich Cheshire CW5 7GJ to 12/14 Macon Court Crewe Cheshire CW1 6EA on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Keith Andrew Knight as a director on 19 May 2015 (2 pages) |
20 May 2015 | Company name changed tyk associates LIMITED\certificate issued on 20/05/15
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Tracey Yvonne Knight on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Tracey Yvonne Knight on 29 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 September 2006 | Return made up to 29/06/06; full list of members (2 pages) |
4 September 2006 | Return made up to 29/06/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 October 2005 | Return made up to 29/06/05; full list of members (2 pages) |
13 October 2005 | Return made up to 29/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 August 2004 | Return made up to 29/06/04; full list of members (6 pages) |
26 August 2004 | Return made up to 29/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members
|
1 August 2003 | Return made up to 29/06/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: 7 sandhurst avenue crewe cheshire CW2 8FA (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 7 sandhurst avenue crewe cheshire CW2 8FA (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
29 June 2002 | Incorporation (14 pages) |
29 June 2002 | Incorporation (14 pages) |