Knox Road (car Park) Limited SALFORD


Knox Road (car Park) started in year 1998 as Private Limited Company with registration number 03679579. The Knox Road (car Park) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Salford at 1 Allanadale Court. Postal code: M7 4JN. Since 1998/12/30 Knox Road (car Park) Limited is no longer carrying the name Norcopp Management Company.

The firm has one director. Aubrey W., appointed on 8 November 2022. There are currently no secretaries appointed. 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.

Knox Road (car Park) Limited Address / Contact

Office Address 1 Allanadale Court
Office Address2 Waterpark Road
Town Salford
Post code M7 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03679579
Date of Incorporation Mon, 7th Dec 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 29th December
Company age 26 years old
Account next due date Sun, 29th Sep 2024 (135 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Aubrey W.

Position: Director

Appointed: 08 November 2022

Aubrey W.

Position: Director

Appointed: 22 March 1999

Resigned: 08 November 2022

Jacob A.

Position: Director

Appointed: 10 March 1999

Resigned: 06 May 1999

Rachel W.

Position: Secretary

Appointed: 10 March 1999

Resigned: 08 November 2022

Anthony P.

Position: Secretary

Appointed: 11 January 1999

Resigned: 09 February 1999

John Y.

Position: Secretary

Appointed: 31 December 1998

Resigned: 11 January 1999

John Y.

Position: Director

Appointed: 31 December 1998

Resigned: 09 February 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1998

Resigned: 31 December 1998

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 07 December 1998

Resigned: 31 December 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Aubrey W. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Aubrey W. This PSC owns 75,01-100% shares. The third one is Nearbrook Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Aubrey W.

Notified on 8 November 2022
Nature of control: 75,01-100% shares

Aubrey W.

Notified on 15 December 2017
Ceased on 8 November 2022
Nature of control: 75,01-100% shares

Nearbrook Limited

1 Allanadale Court Waterpark Road, Salford, M7 4JN, England

Legal authority Company Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03624407
Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% shares

Company previous names

Norcopp Management Company December 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-292016-12-292017-12-292018-12-292019-12-292020-12-292021-12-292022-12-29
Net Worth3 512 3413 512 9973 512 966      
Balance Sheet
Current Assets3 606 1263 605 6583 605 6683 605 6683 600 0023 520 0023 519 4063 519 3933 519 367
Net Assets Liabilities  3 512 9663 512 9533 512 9403 512 9263 512 9263 512 9003 512 887
Cash Bank In Hand5 6265 658       
Debtors3 600 5003 600 000       
Net Assets Liabilities Including Pension Asset Liability3 512 3413 512 9973 512 966      
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 512 3393 512 995       
Shareholder Funds3 512 3413 512 9973 512 966      
Other
Creditors  92 70292 71587 0627 0766 4806 4936 480
Net Current Assets Liabilities3 512 3393 512 9953 512 9663 512 9533 512 9403 512 9263 512 9263 512 9003 512 887
Total Assets Less Current Liabilities3 512 3413 512 9973 512 9663 512 9533 512 9403 512 9263 512 9263 512 9003 512 887
Called Up Share Capital Not Paid Not Expressed As Current Asset22       
Creditors Due Within One Year93 78792 66392 702      
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/29
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements