Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIGHT RENEWABLES UK LIMITED
Company Information for

KNIGHT RENEWABLES UK LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
08333324
Private Limited Company
Active

Company Overview

About Knight Renewables Uk Ltd
KNIGHT RENEWABLES UK LIMITED was founded on 2012-12-17 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Knight Renewables Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KNIGHT RENEWABLES UK LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in EC2N
 
Previous Names
BLACKROCK RENEWABLES UK LIMITED12/03/2019
Filing Information
Company Number 08333324
Company ID Number 08333324
Date formed 2012-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 13:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHT RENEWABLES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNIGHT RENEWABLES UK LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE RAFTERY
Director 2012-12-17
STEPHANE CHRISTOPHE TETOT
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DESMOND KYRLE REID
Director 2012-12-17 2018-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE RAFTERY GRP II HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
PETER GEORGE RAFTERY HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
PETER GEORGE RAFTERY PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
PETER GEORGE RAFTERY BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
PETER GEORGE RAFTERY LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
PETER GEORGE RAFTERY LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
PETER GEORGE RAFTERY GLENS OF FOUDLAND WIND FARM LIMITED Director 2016-03-07 CURRENT 2002-07-24 Active
PETER GEORGE RAFTERY GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
PETER GEORGE RAFTERY INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
PETER GEORGE RAFTERY RI EU HOLDINGS (UK) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PETER GEORGE RAFTERY MYNYDD PORTREF HOLDINGS LIMITED Director 2016-01-15 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
PETER GEORGE RAFTERY HIGH DOWN LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
PETER GEORGE RAFTERY RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY TRANCHE 2 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
PETER GEORGE RAFTERY RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
PETER GEORGE RAFTERY WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
PETER GEORGE RAFTERY MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
PETER GEORGE RAFTERY BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
PETER GEORGE RAFTERY FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
PETER GEORGE RAFTERY GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
PETER GEORGE RAFTERY GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY RI UK SOLAR HOLDINGS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER GEORGE RAFTERY DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active
PETER GEORGE RAFTERY RI INCOME UK HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
PETER GEORGE RAFTERY RAMSEY II LIMITED Director 2014-10-10 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY TRANCHE 5 LIMITED Director 2014-10-10 CURRENT 2013-11-08 Active
PETER GEORGE RAFTERY ST BREOCK LIMITED Director 2014-10-10 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY GOONHILLY SOLAR LIMITED Director 2014-06-30 CURRENT 2014-02-26 Active
PETER GEORGE RAFTERY GOONHILLY LIMITED Director 2013-09-06 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY SOUTH SHARPLEY LIMITED Director 2013-01-23 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY TRANCHE 3 HOLDINGS LIMITED Director 2013-01-23 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY SANCTON HILL LIMITED Director 2013-01-23 CURRENT 1997-07-17 Active
STEPHANE CHRISTOPHE TETOT NORTH TENEMENT SOLAR LIMITED Director 2018-05-04 CURRENT 2015-10-23 Active
STEPHANE CHRISTOPHE TETOT HIGH POINT SOLAR LIMITED Director 2018-05-04 CURRENT 2013-02-18 Active
STEPHANE CHRISTOPHE TETOT GREEN LANE SOLAR LIMITED Director 2018-05-04 CURRENT 2014-05-12 Active
STEPHANE CHRISTOPHE TETOT SEL PV 09 LIMITED Director 2018-05-04 CURRENT 2015-02-03 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY LIMITED Director 2018-04-27 CURRENT 2011-07-18 Active
STEPHANE CHRISTOPHE TETOT MAGHABERRY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY SOLAR LIMITED Director 2018-04-27 CURRENT 2014-02-26 Active
STEPHANE CHRISTOPHE TETOT GIBSON FARM SOLAR LIMITED Director 2018-04-27 CURRENT 2015-08-03 Active
STEPHANE CHRISTOPHE TETOT SOUTH SHARPLEY LIMITED Director 2018-04-27 CURRENT 2010-12-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 3 HOLDINGS LIMITED Director 2018-04-27 CURRENT 2011-07-14 Active
STEPHANE CHRISTOPHE TETOT RAMSEY II LIMITED Director 2018-04-27 CURRENT 2012-08-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 5 LIMITED Director 2018-04-27 CURRENT 2013-11-08 Active
STEPHANE CHRISTOPHE TETOT NSD 2 LIMITED Director 2018-04-27 CURRENT 2014-01-30 Active
STEPHANE CHRISTOPHE TETOT CHALGROVE SOLAR LIMITED Director 2018-04-27 CURRENT 2013-06-20 Active
STEPHANE CHRISTOPHE TETOT FINVOY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT SANCTON HILL LIMITED Director 2018-04-27 CURRENT 1997-07-17 Active
STEPHANE CHRISTOPHE TETOT ST BREOCK LIMITED Director 2018-04-27 CURRENT 2012-01-10 Active
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 1 LIMITED Director 2018-04-23 CURRENT 2014-03-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 2 LIMITED Director 2018-04-23 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 3 LIMITED Director 2018-04-23 CURRENT 2015-11-06 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 4 LIMITED Director 2018-04-23 CURRENT 2015-11-09 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT ACTREES SOLAR POWER LIMITED Director 2018-04-10 CURRENT 2015-03-14 Active
STEPHANE CHRISTOPHE TETOT WAMBROOK SOLAR LIMITED Director 2018-04-10 CURRENT 2013-03-15 Active
STEPHANE CHRISTOPHE TETOT MARSHBOROUGH SOLAR LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT TRECASTLE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-10-03 Active
STEPHANE CHRISTOPHE TETOT OLD RIDES SOLAR LTD Director 2018-04-10 CURRENT 2012-07-30 Active
STEPHANE CHRISTOPHE TETOT COURT COLMAN SOLAR LIMITED Director 2018-04-10 CURRENT 2013-08-01 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-04-16 Active
STEPHANE CHRISTOPHE TETOT YERBESTON SOLAR LIMITED Director 2018-04-10 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT GRP II HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2017-04-07 Active
STEPHANE CHRISTOPHE TETOT RI INCOME UK HOLDINGS LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active
STEPHANE CHRISTOPHE TETOT RI UK SOLAR HOLDINGS LIMITED Director 2018-03-29 CURRENT 2015-06-23 Active
STEPHANE CHRISTOPHE TETOT RI EU HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2016-01-22 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 4 (PYWORTHY) LTD Director 2017-12-21 CURRENT 2012-07-26 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 24 (WEST WOODLANDS) LIMITED Director 2017-10-24 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT TORMYWHEEL WIND FARM LIMITED Director 2017-09-26 CURRENT 2004-09-06 Active
STEPHANE CHRISTOPHE TETOT SOUTHWICK SOLAR LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
STEPHANE CHRISTOPHE TETOT GODDARDS GREEN SOLAR LIMITED Director 2017-06-16 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT NEWBY WEST SOLAR LIMITED Director 2017-04-18 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT DRAKELOW SOLAR LIMITED Director 2017-01-16 CURRENT 2013-07-24 Active
STEPHANE CHRISTOPHE TETOT ARDLEIGH SOLAR LIMITED Director 2016-12-21 CURRENT 2013-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-12APPOINTMENT TERMINATED, DIRECTOR JEMMA LOUISE SHERMAN
2024-11-01CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-21Audit exemption subsidiary accounts made up to 2023-12-31
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24Resolutions passed:<ul><li>Resolution Company business 22/06/2023</ul>
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIEGFRIED ALEXANDER KRAEMER
2022-03-24AP01DIRECTOR APPOINTED MS JEMMA LOUISE SHERMAN
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-07RES13Resolutions passed:
  • Adopting proposed audit exemption would be in best commercial interests of the company; approval of terms of statement of guarantee 22/06/2021
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-22RES13Resolutions passed:
  • Re: proposed audit exemptions/company business 22/06/2021
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-13AP01DIRECTOR APPOINTED JOSEPH CHARLES BAYSTON JONES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ACHAL PRAKASH BHUWANIA
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES SMITH
2019-07-05RP04TM01Second filing for the termination of Peter George Raftery
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 10-11 Charterhouse Square London EC1M 6EH England
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 12 Throgmorton Avenue London EC2N 2DL
2019-04-04AP01DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE RAFTERY
2019-03-12PSC02Notification of Equitix Knight Finco Limited as a person with significant control on 2019-02-01
2019-03-12PSC07CESSATION OF BLACKROCK RENEWABLE FINANCE (DUBLIN) DESIGNATED ACTIVITY COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12RES15CHANGE OF COMPANY NAME 10/03/21
2019-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-20AP01DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH
2019-02-12RES15CHANGE OF COMPANY NAME 10/03/21
2019-02-12RES01ADOPT ARTICLES 12/02/19
2019-02-08AP01DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240008
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083333240006
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13AP01DIRECTOR APPOINTED MR STEPHANE TETOT
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND KYRLE REID
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-21PSC02Notification of Blackrock Renewable Finance (Dublin) Designated Activity Company as a person with significant control on 2016-04-06
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240007
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240006
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083333240001
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083333240002
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083333240003
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083333240004
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083333240005
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0117/12/14 FULL LIST
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240005
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240004
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240003
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240002
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0117/12/13 FULL LIST
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083333240001
2012-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNIGHT RENEWABLES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNIGHT RENEWABLES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-03 Outstanding ING BANK, N.V.
2016-08-03 Outstanding ING BANK, N.V.
2014-10-15 Satisfied ING BANK N.V. (THE SECURITY AGENT)
2014-10-14 Satisfied ING BANK N.V.
2014-10-14 Satisfied ING BANK N.V. (THE SECURITY AGENT)
2014-10-14 Satisfied ING BANK N.V. (SECURITY AGENT)
2013-09-12 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIGHT RENEWABLES UK LIMITED

Intangible Assets
Patents
We have not found any records of KNIGHT RENEWABLES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHT RENEWABLES UK LIMITED
Trademarks
We have not found any records of KNIGHT RENEWABLES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHT RENEWABLES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as KNIGHT RENEWABLES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KNIGHT RENEWABLES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHT RENEWABLES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIGHT RENEWABLES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.