Knapp U.k. Limited CHALGROVE


Founded in 1997, Knapp U.k, classified under reg no. 03426761 is an active company. Currently registered at Unit 60 Monument Business Park OX44 7RW, Chalgrove the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 24, 2001 Knapp U.k. Limited is no longer carrying the name Logistics And Automation.

At present there are 3 directors in the the company, namely Tyrone D., Nathan B. and Craig R.. In addition one secretary - Tracey S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knapp U.k. Limited Address / Contact

Office Address Unit 60 Monument Business Park
Office Address2 Warpsgrove Lane
Town Chalgrove
Post code OX44 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426761
Date of Incorporation Fri, 29th Aug 1997
Industry Repair of machinery
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Tyrone D.

Position: Director

Appointed: 01 April 2018

Nathan B.

Position: Director

Appointed: 01 April 2018

Craig R.

Position: Director

Appointed: 03 April 2013

Tracey S.

Position: Secretary

Appointed: 19 December 2007

Philip H.

Position: Director

Appointed: 01 April 2018

Resigned: 18 February 2022

Eberhard K.

Position: Director

Appointed: 03 April 2013

Resigned: 31 March 2018

Neil G.

Position: Director

Appointed: 03 April 2013

Resigned: 12 June 2015

Stephen B.

Position: Director

Appointed: 01 October 2007

Resigned: 30 May 2008

David J.

Position: Director

Appointed: 01 March 2006

Resigned: 31 March 2018

Jennifer H.

Position: Secretary

Appointed: 25 October 2003

Resigned: 19 December 2007

Adrian R.

Position: Secretary

Appointed: 23 March 2001

Resigned: 24 October 2003

Karl F.

Position: Director

Appointed: 08 January 1998

Resigned: 31 July 2008

Michael C.

Position: Director

Appointed: 08 January 1998

Resigned: 31 July 2008

Eduard W.

Position: Director

Appointed: 08 January 1998

Resigned: 31 July 2008

Kim W.

Position: Secretary

Appointed: 08 January 1998

Resigned: 23 March 2001

Peachey & Co

Position: Nominee Secretary

Appointed: 29 August 1997

Resigned: 08 January 1998

Arunlex Limited

Position: Corporate Nominee Director

Appointed: 29 August 1997

Resigned: 08 January 1998

Company previous names

Logistics And Automation July 24, 2001
Peaco No.67 December 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 16th, January 2024
Free Download (25 pages)

Company search

Advertisements