Knapp Hicks And Partners Limited BRENTFORD


Founded in 1994, Knapp Hicks And Partners, classified under reg no. 02886020 is an active company. Currently registered at Laval House Great West Road TW8 0GL, Brentford the company has been in the business for 30 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 3 directors in the the firm, namely Pamela A., Paul N. and Geoffrey D.. In addition one secretary - Paul N. - is with the company. 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 - Kevin F. who worked with the the firm until 31 January 2003.

Knapp Hicks And Partners Limited Address / Contact

Office Address Laval House Great West Road
Office Address2 Great West Quarter
Town Brentford
Post code TW8 0GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886020
Date of Incorporation Mon, 10th Jan 1994
Industry Other engineering activities
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Pamela A.

Position: Director

Appointed: 01 February 2005

Paul N.

Position: Secretary

Appointed: 31 January 2003

Paul N.

Position: Director

Appointed: 01 February 2001

Geoffrey D.

Position: Director

Appointed: 01 December 2000

Andrew L.

Position: Director

Appointed: 01 August 1996

Resigned: 07 April 2000

Colin D.

Position: Director

Appointed: 01 August 1996

Resigned: 31 December 1997

Michael H.

Position: Director

Appointed: 01 August 1996

Resigned: 31 May 1999

Kevin F.

Position: Director

Appointed: 07 March 1994

Resigned: 31 January 2003

Kevin F.

Position: Secretary

Appointed: 07 March 1994

Resigned: 31 January 2003

David C.

Position: Director

Appointed: 01 March 1994

Resigned: 31 January 2003

Patrick H.

Position: Director

Appointed: 01 March 1994

Resigned: 31 January 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 10 January 1994

Resigned: 01 March 1994

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1994

Resigned: 01 March 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Kh Holdings Ltd from Brentford, England. The abovementioned PSC is classified as "a 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.

Kh Holdings Ltd

Laval House Ealing Road, Brentford, TW8 0GL, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 73715 409124 62212 573
Current Assets2 252 9562 416 1762 138 9312 324 387
Debtors2 251 2192 400 7672 014 3092 311 814
Net Assets Liabilities1 739 3671 769 6581 817 5601 852 324
Other Debtors221 664253 499270 535275 824
Property Plant Equipment18 98227 32020 70412 985
Other
Accumulated Depreciation Impairment Property Plant Equipment330 839343 078356 764369 363
Amounts Owed By Related Parties1 250 6021 151 2421 275 736990 754
Amounts Owed To Group Undertakings7 6467 6467 6467 646
Average Number Employees During Period16171817
Bank Borrowings Overdrafts94 700222 609 140 912
Corporation Tax Payable21 5636 11613 10610 536
Creditors535 961675 464344 811489 130
Current Tax For Period21 5636 11613 10610 536
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-601 764-1 110-1 346
Fixed Assets24 98233 32026 70418 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases152 098156 754162 551142 081
Increase Decrease In Current Tax From Adjustment For Prior Periods -156  
Increase From Depreciation Charge For Year Property Plant Equipment 12 23913 68612 599
Investments Fixed Assets6 0006 0006 0006 000
Investments In Group Undertakings Participating Interests6 0006 0006 0006 000
Net Current Assets Liabilities1 716 9951 740 7121 794 1201 835 257
Other Creditors63 95647 76119 98943 857
Other Taxation Social Security Payable153 201156 181176 14744 194
Property Plant Equipment Gross Cost349 821370 398377 468382 348
Provisions For Liabilities Balance Sheet Subtotal2 6104 3743 2641 918
Taxation Including Deferred Taxation Balance Sheet Subtotal2 6104 3743 2641 918
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 5037 72411 9969 190
Total Additions Including From Business Combinations Property Plant Equipment 20 5777 0704 880
Total Assets Less Current Liabilities1 741 9771 774 0321 820 8241 854 242
Total Current Tax Expense Credit21 5635 96013 106 
Trade Creditors Trade Payables194 895235 151127 923241 985
Trade Debtors Trade Receivables778 953996 026468 0381 045 236

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 16th, October 2023
Free Download (12 pages)

Company search

Advertisements