Background WavePink WaveYellow Wave

KNOX ROAD (CAR PARK) LIMITED (03679579)

KNOX ROAD (CAR PARK) LIMITED (03679579) is an active UK company. incorporated on 7 December 1998. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNOX ROAD (CAR PARK) LIMITED has been registered for 27 years. Current directors include WEIS, Aubrey.

Company Number
03679579
Status
active
Type
ltd
Incorporated
7 December 1998
Age
27 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEIS, Aubrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOX ROAD (CAR PARK) LIMITED

KNOX ROAD (CAR PARK) LIMITED is an active company incorporated on 7 December 1998 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNOX ROAD (CAR PARK) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03679579

LTD Company

Age

27 Years

Incorporated 7 December 1998

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

NORCOPP MANAGEMENT COMPANY LIMITED
From: 7 December 1998To: 30 December 1998
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Timeline

7 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WEIS, Aubrey

Active
Allanadale Court, SalfordM7 4JN
Born December 1949
Director
Appointed 08 Nov 2022

PAYNE, Anthony David

Resigned
51 The Drummonds, EppingCM16 4PJ
Secretary
Appointed 11 Jan 1999
Resigned 09 Feb 1999

WEIS, Rachel

Resigned
Allanadale Court, SalfordM7 4JN
Secretary
Appointed 10 Mar 1999
Resigned 08 Nov 2022

YOUNG, John

Resigned
6 Saddlebrook Park, Sunbury On ThamesTW16 7NG
Secretary
Appointed 31 Dec 1998
Resigned 11 Jan 1999

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 07 Dec 1998
Resigned 31 Dec 1998

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 10 Mar 1999
Resigned 06 May 1999

WEIS, Aubrey

Resigned
Allanadale Court, SalfordM7 4JN
Born December 1949
Director
Appointed 22 Mar 1999
Resigned 08 Nov 2022

YOUNG, John

Resigned
6 Saddlebrook Park, Sunbury On ThamesTW16 7NG
Born December 1949
Director
Appointed 31 Dec 1998
Resigned 09 Feb 1999

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 07 Dec 1998
Resigned 31 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Aubrey Weis

Active
Allanadale Court, SalfordM7 4JN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2022

Mr Aubrey Weis

Ceased
Allanadale Court, SalfordM7 4JN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2017
Ceased 08 Nov 2022
Waterpark Road, SalfordM7 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
19 April 1999
AUDAUD
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Memorandum Articles
25 March 1999
MEM/ARTSMEM/ARTS
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
155(6)a155(6)a
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
287Change of Registered Office
Certificate Change Of Name Company
29 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
287Change of Registered Office
Incorporation Company
7 December 1998
NEWINCIncorporation