2020 Knowsley Limited SALFORD


2020 Knowsley started in year 2003 as Private Limited Company with registration number 04825449. The 2020 Knowsley company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Salford at 2nd Floor. Postal code: M50 3XP. Since Monday 8th November 2004 2020 Knowsley Limited is no longer carrying the name Pixiedew.

The company has 4 directors, namely Jayne H., Steven V. and Peter S. and others. Of them, Michael D. has been with the company the longest, being appointed on 30 April 2019 and Jayne H. has been with the company for the least time - from 19 April 2023. Currently 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.

2020 Knowsley Limited Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04825449
Date of Incorporation Tue, 8th Jul 2003
Industry Other engineering activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jayne H.

Position: Director

Appointed: 19 April 2023

Steven V.

Position: Director

Appointed: 21 November 2022

Peter S.

Position: Director

Appointed: 24 November 2020

Michael D.

Position: Director

Appointed: 30 April 2019

Mark W.

Position: Director

Appointed: 31 January 2020

Resigned: 06 April 2023

Clive T.

Position: Director

Appointed: 01 October 2019

Resigned: 21 November 2022

David M.

Position: Director

Appointed: 01 October 2019

Resigned: 20 December 2019

Gareth S.

Position: Director

Appointed: 20 August 2018

Resigned: 01 March 2022

Lee H.

Position: Director

Appointed: 01 July 2018

Resigned: 01 October 2019

Leigh T.

Position: Director

Appointed: 01 July 2018

Resigned: 01 October 2019

Jeremy W.

Position: Director

Appointed: 12 October 2016

Resigned: 01 July 2018

Stephen D.

Position: Director

Appointed: 12 October 2016

Resigned: 01 July 2018

Helen M.

Position: Secretary

Appointed: 08 October 2014

Resigned: 12 November 2015

Miles B.

Position: Director

Appointed: 27 March 2014

Resigned: 12 October 2016

Jeremy W.

Position: Director

Appointed: 20 December 2013

Resigned: 12 October 2016

Simon E.

Position: Director

Appointed: 14 May 2013

Resigned: 20 August 2018

Alan R.

Position: Director

Appointed: 14 May 2013

Resigned: 13 February 2014

Jim P.

Position: Director

Appointed: 02 October 2012

Resigned: 13 February 2014

Amanda M.

Position: Secretary

Appointed: 02 May 2012

Resigned: 08 March 2013

Christine S.

Position: Secretary

Appointed: 22 March 2012

Resigned: 02 May 2012

Miles B.

Position: Director

Appointed: 08 December 2011

Resigned: 22 March 2013

Keith J.

Position: Director

Appointed: 18 April 2011

Resigned: 20 December 2013

Stephen M.

Position: Director

Appointed: 23 November 2010

Resigned: 10 December 2010

Christopher L.

Position: Director

Appointed: 10 June 2010

Resigned: 08 June 2012

David L.

Position: Director

Appointed: 10 June 2010

Resigned: 08 December 2011

Nicky C.

Position: Secretary

Appointed: 22 March 2010

Resigned: 29 August 2013

Mark B.

Position: Director

Appointed: 22 December 2009

Resigned: 30 April 2019

Kelly L.

Position: Secretary

Appointed: 11 June 2009

Resigned: 30 July 2010

Carl S.

Position: Secretary

Appointed: 11 June 2009

Resigned: 22 March 2012

Rebecca S.

Position: Director

Appointed: 12 March 2009

Resigned: 13 June 2011

Tony M.

Position: Director

Appointed: 12 March 2009

Resigned: 13 February 2014

Maurice G.

Position: Director

Appointed: 22 May 2008

Resigned: 22 December 2009

Peter S.

Position: Director

Appointed: 06 September 2007

Resigned: 13 February 2014

Robert W.

Position: Director

Appointed: 31 March 2007

Resigned: 12 March 2009

Catherine E.

Position: Director

Appointed: 31 March 2007

Resigned: 12 March 2009

Catherine E.

Position: Secretary

Appointed: 08 December 2006

Resigned: 22 May 2009

James M.

Position: Director

Appointed: 07 December 2006

Resigned: 10 June 2010

Michael F.

Position: Director

Appointed: 07 December 2006

Resigned: 13 April 2008

Deborah L.

Position: Director

Appointed: 09 March 2006

Resigned: 07 December 2006

Barbara S.

Position: Director

Appointed: 29 March 2005

Resigned: 01 March 2006

John P.

Position: Director

Appointed: 29 March 2005

Resigned: 20 September 2010

Graham W.

Position: Director

Appointed: 29 March 2005

Resigned: 30 March 2007

Richard C.

Position: Director

Appointed: 29 March 2005

Resigned: 31 March 2007

Graham M.

Position: Director

Appointed: 29 March 2005

Resigned: 10 June 2010

Robert K.

Position: Director

Appointed: 29 March 2005

Resigned: 31 March 2007

Ian H.

Position: Director

Appointed: 29 March 2005

Resigned: 06 September 2007

Richard P.

Position: Secretary

Appointed: 29 March 2005

Resigned: 07 December 2006

Amanda M.

Position: Secretary

Appointed: 05 November 2004

Resigned: 04 August 2009

Richard P.

Position: Director

Appointed: 05 November 2004

Resigned: 29 March 2005

Amanda M.

Position: Director

Appointed: 05 November 2004

Resigned: 29 March 2005

Richard P.

Position: Secretary

Appointed: 31 October 2003

Resigned: 05 November 2004

Kevin Y.

Position: Director

Appointed: 19 August 2003

Resigned: 29 March 2005

Rosemary H.

Position: Secretary

Appointed: 19 August 2003

Resigned: 31 October 2003

Matthew L.

Position: Nominee Director

Appointed: 08 July 2003

Resigned: 19 August 2003

David P.

Position: Director

Appointed: 08 July 2003

Resigned: 19 August 2003

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2003

Resigned: 19 August 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is 2020 Liverpool Limited from Salford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

2020 Liverpool Limited

2nd Floor Optimum House, Clippers Quay, Salford, Bedfordshire, M50 3XP, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 04782302
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pixiedew November 8, 2004
Mouchel Parkman September 19, 2003
Pixiedew August 19, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st March 2022
filed on: 4th, January 2023
Free Download (17 pages)

Company search