Knaresborough Technology Park Limited KNARESBOROUGH


Knaresborough Technology Park started in year 2001 as Private Limited Company with registration number 04265751. The Knaresborough Technology Park company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Knaresborough at Knaresborough Technology Park. Postal code: HG5 8LF. Since 2007/11/15 Knaresborough Technology Park Limited is no longer carrying the name Gspk Technology Park.

The firm has 2 directors, namely Susie W., Graham K.. Of them, Graham K. has been with the company the longest, being appointed on 7 August 2001 and Susie W. has been with the company for the least time - from 1 November 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Knaresborough Technology Park Limited Address / Contact

Office Address Knaresborough Technology Park
Office Address2 Manse Lane
Town Knaresborough
Post code HG5 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04265751
Date of Incorporation Tue, 7th Aug 2001
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Susie W.

Position: Director

Appointed: 01 November 2011

Graham K.

Position: Director

Appointed: 07 August 2001

Benjamin W.

Position: Secretary

Appointed: 16 January 2008

Resigned: 01 May 2016

Benjamin W.

Position: Director

Appointed: 07 June 2007

Resigned: 01 May 2016

Paul V.

Position: Secretary

Appointed: 29 September 2005

Resigned: 30 November 2007

Steven M.

Position: Director

Appointed: 30 April 2003

Resigned: 04 January 2007

Christine H.

Position: Director

Appointed: 15 April 2002

Resigned: 04 January 2007

Patricia F.

Position: Secretary

Appointed: 01 September 2001

Resigned: 29 September 2005

Patricia F.

Position: Director

Appointed: 01 September 2001

Resigned: 04 January 2007

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2001

Resigned: 07 August 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is G.s.p.k Limited from Knaresborough, United Kingdom. The abovementioned PSC is classified as "an england" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

G.S.P.K Limited

Legal authority England And Wales
Legal form England
Country registered England
Place registered England And Wales
Registration number 03085848
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gspk Technology Park November 15, 2007
Gspk Corporate Services April 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand10 28345 13583 73837 46118 904115 29245 28145 75090 967
Current Assets 59 704103 12056 82568 078172 37588 77370 209105 390
Debtors15 65614 56919 38219 36449 17457 08343 49224 45914 423
Net Assets Liabilities 53 921140 080129 121136 314183 420147 297117 410101 774
Other Debtors1 2985874 19729616 89247 62032 12211 954135
Property Plant Equipment302 173281 126260 079341 880320 239300 018285 925266 305247 469
Other
Accumulated Depreciation Impairment Property Plant Equipment59 27380 320101 367119 888141 529161 750182 416202 036220 872
Corporation Tax Payable1 98019 99234 46421 469     
Creditors 280 121218 091265 864249 255286 946225 909217 287248 694
Increase From Depreciation Charge For Year Property Plant Equipment 21 04721 04718 52121 64120 22120 66619 62018 836
Net Current Assets Liabilities -220 417-114 971-209 039-181 177-114 571-137 136-147 078-143 304
Number Shares Issued Fully Paid  10      
Other Creditors294 803280 121135 87122 39832 17235 54832 98135 64547 403
Other Taxation Social Security Payable17 55221 91321 87936 01844 41378 69442 37741 04559 050
Par Value Share  1      
Property Plant Equipment Gross Cost361 446361 446361 446461 768461 768461 768468 341468 341 
Provisions For Liabilities Balance Sheet Subtotal 6 7885 0283 7202 7482 0271 4921 8172 391
Total Additions Including From Business Combinations Property Plant Equipment   100 322  6 573  
Total Assets Less Current Liabilities 60 709145 108132 841139 062185 447148 789119 227104 165
Trade Creditors Trade Payables13 01911 03725 87710 4486707045512 5976 241
Trade Debtors Trade Receivables14 35813 98215 18516 03025 3969 46311 37012 50514 288
Amounts Owed To Group Undertakings   197 000172 000172 000150 000138 000136 000
Average Number Employees During Period   555555
Amounts Owed By Group Undertakings   3 0386 886    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, May 2023
Free Download (8 pages)

Company search

Advertisements