Andy Knight Limited


Founded in 1993, Andy Knight, classified under reg no. 02786244 is an active company. Currently registered at 37 Warren St W1T 6AD, the company has been in the business for thirty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Peter J., Murray D. and Richard G.. Of them, Peter J., Murray D., Richard G. have been with the company the longest, being appointed on 15 December 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Juli K. who worked with the the firm until 15 December 2020.

Andy Knight Limited Address / Contact

Office Address 37 Warren St
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786244
Date of Incorporation Wed, 3rd Feb 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Peter J.

Position: Director

Appointed: 15 December 2020

Murray D.

Position: Director

Appointed: 15 December 2020

Richard G.

Position: Director

Appointed: 15 December 2020

Jonathan G.

Position: Director

Appointed: 15 December 2020

Resigned: 30 September 2023

Andrew K.

Position: Director

Appointed: 03 February 1993

Resigned: 15 December 2020

Harben Registrars Limited

Position: Nominee Secretary

Appointed: 03 February 1993

Resigned: 03 February 1993

Harben Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1993

Resigned: 03 February 1993

Juli K.

Position: Secretary

Appointed: 03 February 1993

Resigned: 15 December 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Jpmr Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andy Knight Properties Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jpmr Limited

37 Warren Street Warren Street, London, W1T 6AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12917147
Notified on 15 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andy Knight Properties Limited

37 Warren Street, London, W1T 6AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04638943
Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth519 685613 639      
Balance Sheet
Cash Bank On Hand 263 118458 238359 754329 643442 622557 985849 610
Current Assets639 344680 591892 440828 516709 027597 692763 7691 019 441
Debtors479 311417 473434 202468 762379 384155 070205 784169 831
Net Assets Liabilities 613 639438 661442 852418 654374 463394 857710 963
Other Debtors 9 14712 5179 64811 84627 37034 48851 779
Property Plant Equipment 40 02559 15967 04067 53878 43877 04297 637
Cash Bank In Hand160 033263 118      
Tangible Fixed Assets51 78940 025      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve519 485613 439      
Shareholder Funds519 685613 639      
Other
Accumulated Depreciation Impairment Property Plant Equipment 143 566166 207165 738176 070178 676181 287216 152
Additions Other Than Through Business Combinations Property Plant Equipment  41 77532 50523 05640 35729 16055 460
Average Number Employees During Period     121014
Bank Borrowings Overdrafts      50 254 
Corporation Tax Payable 45 226  31 542 68 141159 138
Corporation Tax Recoverable  36 18536 071 36 70311 49411 494
Creditors 162 871504 935444 701346 430286 764431 051397 086
Current Tax For Period  90 318114    
Dividends Paid 101 200201 100     
Fixed Assets115 686103 92259 159     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   283 983166 47348 9631 375 6381 230 834
Increase From Depreciation Charge For Year Property Plant Equipment  22 64122 68422 10626 83822 15134 865
Investments Fixed Assets63 89763 897      
Net Current Assets Liabilities412 002517 720387 505383 815362 597310 928332 718622 355
Number Shares Issued Fully Paid  100100    
Other Creditors 60 465457 236387 255212 616187 624142 31771 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 15211 77424 23219 540 
Other Disposals Property Plant Equipment   25 09412 22626 85127 945 
Other Taxation Social Security Payable 41 50941 65445 76579 21341 03670 43790 459
Par Value Share 111    
Profit Loss 195 15426 122     
Property Plant Equipment Gross Cost 183 591225 366232 778243 608257 114258 329313 789
Provisions For Liabilities Balance Sheet Subtotal 8 0038 0038 00311 48114 90314 9039 029
Taxation Including Deferred Taxation Balance Sheet Subtotal    11 48114 90314 9039 029
Total Assets Less Current Liabilities527 688621 642446 664450 855430 135389 366409 760719 992
Trade Creditors Trade Payables 15 6716 04511 68123 05958 10499 90275 904
Trade Debtors Trade Receivables 408 326385 500423 043367 53890 997159 802106 558
Creditors Due Within One Year227 342162 871      
Number Shares Allotted 100      
Other Reserves100100      
Provisions For Liabilities Charges8 0038 003      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 3 511      
Tangible Fixed Assets Cost Or Valuation236 261183 591      
Tangible Fixed Assets Depreciation184 472143 566      
Tangible Fixed Assets Depreciation Charged In Period 15 178      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 56 084      
Tangible Fixed Assets Disposals 56 181      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements