Knicat Limited NORFOLK


Founded in 1991, Knicat, classified under reg no. 02608873 is an active company. Currently registered at 64 Railway Road PE38 9EL, Norfolk the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Susan G., appointed on 24 February 1996. In addition, a secretary was appointed - Sally G., appointed on 1 March 2000. 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 - Elizabeth K. who worked with the the firm until 1 March 2000.

Knicat Limited Address / Contact

Office Address 64 Railway Road
Office Address2 Downham Market
Town Norfolk
Post code PE38 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608873
Date of Incorporation Thu, 9th May 1991
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Sally G.

Position: Secretary

Appointed: 01 March 2000

Susan G.

Position: Director

Appointed: 24 February 1996

Richard W.

Position: Director

Appointed: 24 February 1996

Resigned: 15 February 1997

Elizabeth K.

Position: Secretary

Appointed: 13 May 1991

Resigned: 01 March 2000

Max K.

Position: Director

Appointed: 13 May 1991

Resigned: 01 March 2000

Robin K.

Position: Director

Appointed: 13 May 1991

Resigned: 31 March 1997

Elizabeth K.

Position: Director

Appointed: 13 May 1991

Resigned: 01 March 2000

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1991

Resigned: 09 May 1991

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 09 May 1991

Resigned: 09 May 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Susan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susan G.

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 2015-03-312016-03-312017-03-312018-03-31
Net Worth29 59637 599  
Balance Sheet
Cash Bank In Hand20 05626 478  
Cash Bank On Hand 26 47842 69938 384
Current Assets29 76837 39053 20249 620
Debtors4 7955 9343 8646 091
Net Assets Liabilities 37 59945 28136 047
Net Assets Liabilities Including Pension Asset Liability29 59637 599  
Other Debtors  1 4283 508
Property Plant Equipment 20 20720 99325 021
Stocks Inventory4 9174 978  
Tangible Fixed Assets17 03920 207  
Total Inventories 4 9786 6395 145
Reserves/Capital
Called Up Share Capital200200  
Profit Loss Account Reserve29 39637 399  
Shareholder Funds29 59637 599  
Other
Accumulated Depreciation Impairment Property Plant Equipment 135 241138 767144 088
Average Number Employees During Period  1317
Creditors 16 17325 08433 994
Creditors Due Within One Year14 02216 173  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  720 
Disposals Property Plant Equipment  2 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 30015 300
Increase From Depreciation Charge For Year Property Plant Equipment  4 2465 321
Net Current Assets Liabilities15 74621 21728 11815 626
Number Shares Allotted 100  
Other Creditors  20 10332 536
Other Taxation Social Security Payable  4 7951 396
Par Value Share 1  
Property Plant Equipment Gross Cost 155 448159 760169 109
Provisions For Liabilities Balance Sheet Subtotal 3 8253 8304 600
Provisions For Liabilities Charges3 1893 825  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 5 591  
Tangible Fixed Assets Cost Or Valuation149 857155 448  
Tangible Fixed Assets Depreciation132 818135 241  
Tangible Fixed Assets Depreciation Charged In Period 2 423  
Total Additions Including From Business Combinations Property Plant Equipment  6 3129 349
Total Assets Less Current Liabilities32 78541 42449 11140 647
Trade Creditors Trade Payables  18662
Trade Debtors Trade Receivables  2 4362 583

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements