Company NameS & J Knox Limited
DirectorsStuart Andrew Knox and Jacob Knox
Company StatusActive
Company Number10039250
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart Andrew Knox
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT. A. Knox House Hollingworth Road
Bredbury
Stockport
Cheshire
SK6 2AR
Director NameMr Jacob Knox
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT. A. Knox House Hollingworth Road
Bredbury
Stockport
Cheshire
SK6 2AR
Secretary NameMr Stuart Andrew Knox
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressT. A. Knox House Hollingworth Road
Bredbury
Stockport
Cheshire
SK6 2AR

Contact

Websitewww.sknox.co.uk

Location

Registered AddressT. A. Knox House Hollingworth Road
Bredbury
Stockport
Cheshire
SK6 2AR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

22 September 2020Delivered on: 29 September 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
3 November 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
7 July 2021Director's details changed for Mr Jacob Knox on 6 July 2021 (2 pages)
7 July 2021Change of details for Mr Jacob Knox as a person with significant control on 6 July 2021 (2 pages)
8 April 2021Notification of Jacob Knox as a person with significant control on 23 March 2021 (2 pages)
8 April 2021Director's details changed for Mr Jacob Knox on 23 March 2021 (2 pages)
8 April 2021Change of details for Mr Stuart Andrew Knox as a person with significant control on 23 March 2021 (2 pages)
17 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 January 2021Satisfaction of charge 100392500001 in full (1 page)
2 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
29 September 2020Registration of charge 100392500001, created on 22 September 2020 (21 pages)
21 September 2020Second filing of Confirmation Statement dated 1 March 2020 (3 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/09/2020
(6 pages)
8 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
30 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 October 2019Change of share class name or designation (2 pages)
15 October 2019Second filing of Confirmation Statement dated 01/03/2019 (5 pages)
19 March 2019Confirmation statement made on 1 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 15/10/2019.
(4 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
29 March 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
29 March 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 201701/03/17 Statement of Capital gbp 100.00 (5 pages)
18 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 100
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 100
(3 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)