Company NameKnutsford Construction Limited
DirectorGraham Roy Macnab
Company StatusActive
Company Number06231325
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Roy Macnab
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe White Horse Business Centre Suite 5 36/38 Lewi
Middlewich
CW10 9AS
Secretary NameCraig Allway
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Booth Lane
Middlewich
Cheshire
CW10 0JJ

Contact

Websitewww.knutsfordconstruction.com

Location

Registered AddressThe White Horse Business Centre Suite 5
36/38 Lewin Street
Middlewich
CW10 9AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

2 at £1Graham Roy Macnab
100.00%
Ordinary

Financials

Year2014
Net Worth£64,613
Cash£28,716
Current Liabilities£140,363

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
25 April 2023Director's details changed for Mr Graham Roy Macnab on 25 April 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
18 May 2022Confirmation statement made on 30 April 2022 with updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
20 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 May 2021Registered office address changed from 74/76 High Street Winsford Cheshire CW7 2AP to The White Horse Business Centre Suite 5 36/38 Lewin Street Middlewich CW10 9AS on 20 May 2021 (1 page)
15 February 2021Unaudited abridged accounts made up to 30 April 2020 (14 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (14 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Termination of appointment of Craig Allway as a secretary (1 page)
17 July 2012Termination of appointment of Craig Allway as a secretary (1 page)
27 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2010Director's details changed for Graham Roy Macnab on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Graham Roy Macnab on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Graham Roy Macnab on 1 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Return made up to 30/04/09; full list of members (3 pages)
4 June 2009Return made up to 30/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 May 2008Director's change of particulars / graham macnab / 01/03/2008 (1 page)
12 May 2008Director's change of particulars / graham macnab / 01/03/2008 (1 page)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: 69 needham drive, cranage crewe cheshire CW4 8FB (1 page)
14 May 2007Registered office changed on 14/05/07 from: 69 needham drive, cranage crewe cheshire CW4 8FB (1 page)
30 April 2007Incorporation (12 pages)
30 April 2007Incorporation (12 pages)