Knight Build Limited BRENTWOOD


Knight Build started in year 1994 as Private Limited Company with registration number 02927566. The Knight Build company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Brentwood at Unit 22 Childerditch Industrial. Postal code: CM13 3HD. Since May 10, 2004 Knight Build Limited is no longer carrying the name Knight Plant.

At present there are 4 directors in the the company, namely Edward D., Gerard C. and Bradley P. and others. In addition one secretary - John K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CM13 3HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0227644 . It is located at Unit 22, Childerditch Industrial Park, Brentwood with a total of 5 cars.

Knight Build Limited Address / Contact

Office Address Unit 22 Childerditch Industrial
Office Address2 Park Childerditch Hall Drive
Town Brentwood
Post code CM13 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927566
Date of Incorporation Tue, 10th May 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Edward D.

Position: Director

Appointed: 20 May 2005

Gerard C.

Position: Director

Appointed: 20 May 2005

Bradley P.

Position: Director

Appointed: 01 July 2004

John K.

Position: Secretary

Appointed: 08 June 2004

John K.

Position: Director

Appointed: 10 May 1994

David P.

Position: Director

Appointed: 01 July 2004

Resigned: 31 March 2008

Edward D.

Position: Secretary

Appointed: 06 April 2004

Resigned: 08 June 2004

Edward D.

Position: Director

Appointed: 06 April 2004

Resigned: 08 June 2004

Anthea K.

Position: Secretary

Appointed: 11 December 2001

Resigned: 06 April 2004

Anthea K.

Position: Director

Appointed: 19 November 1996

Resigned: 01 March 2010

Colin H.

Position: Secretary

Appointed: 10 May 1994

Resigned: 27 February 1995

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 10 May 1994

Resigned: 10 May 1994

Declan K.

Position: Secretary

Appointed: 10 May 1994

Resigned: 11 December 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 10 May 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is John K. The abovementioned PSC and has 50,01-75% shares.

John K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Knight Plant May 10, 2004
Goldenact Plant November 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 343 77720 312 749
Current Assets31 264 26138 239 480
Debtors7 920 48417 926 731
Net Assets Liabilities21 410 36322 950 953
Other Debtors15 000811 248
Property Plant Equipment644 640611 619
Other
Audit Fees Expenses16 50018 000
Other Non-audit Services Entity Subsidiaries Fees3 5004 000
Accrued Liabilities Deferred Income732 492622 270
Accumulated Depreciation Impairment Property Plant Equipment768 103933 624
Additional Provisions Increase From New Provisions Recognised 679 123
Additions Other Than Through Business Combinations Property Plant Equipment 132 500
Administration Support Average Number Employees3031
Administrative Expenses3 661 8664 029 283
Amounts Recoverable On Contracts2 008 8872 412 660
Applicable Tax Rate1919
Average Number Employees During Period4344
Cash Cash Equivalents Cash Flow Value23 343 77720 312 749
Comprehensive Income Expense3 920 3162 540 590
Corporation Tax Payable626 251559 319
Cost Sales50 866 35151 625 064
Creditors9 484 67714 207 162
Current Tax For Period897 997633 067
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences19 12672 834
Deferred Tax Liabilities102 861175 695
Depreciation Expense Property Plant Equipment184 642165 521
Depreciation Rate Used For Property Plant Equipment 25
Dividends Paid875 0001 000 000
Dividends Paid Classified As Financing Activities875 0001 000 000
Dividends Paid On Shares875 0001 000 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases487 200332 200
Gain Loss In Cash Flows From Change In Accrued Items732 492-110 222
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 2204 899 639
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-345 580-10 006 247
Gain Loss In Cash Flows From Change In Provisions911 000606 289
Gain Loss On Disposals Property Plant Equipment4 790 
Government Grant Income59 367 
Gross Amount Due From Customers For Construction Contract Work As Asset2 686 1295 708 239
Gross Profit Loss8 438 9296 981 564
Income Taxes Paid Refund Classified As Operating Activities1 080 002699 999
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation4 120 774-3 031 028
Increase Decrease In Current Tax From Adjustment For Prior Periods-359 
Increase From Depreciation Charge For Year Property Plant Equipment 165 521
Interest Income On Cash Cash Equivalents650294 210
Interest Received Classified As Operating Activities650294 210
Net Cash Flows From Used In Financing Activities-815 633-1 000 000
Net Cash Flows From Used In Investing Activities-241 288-132 500
Net Cash Flows From Used In Operating Activities5 177 695-1 898 528
Net Cash Generated From Operations6 257 047-1 492 739
Net Current Assets Liabilities21 779 58424 032 318
Net Deferred Tax Liability Asset102 86126 313
Number Shares Issued Fully Paid10 00010 000
Operating Profit Loss4 836 4302 952 281
Other Creditors39 66363 393
Other Interest Receivable Similar Income Finance Income650294 210
Other Operating Income Format159 367 
Other Provisions Balance Sheet Subtotal911 0001 517 289
Other Taxation Social Security Payable1 484 526429 592
Par Value Share 1
Pension Costs Defined Contribution Plan30 33826 608
Pension Other Post-employment Benefit Costs Other Pension Costs30 33826 608
Prepayments Accrued Income535 789556 356
Proceeds From Government Grants Classified As Financing Activities59 367 
Proceeds From Sales Property Plant Equipment32 500 
Production Average Number Employees99
Profit Loss3 920 3162 540 590
Profit Loss On Ordinary Activities Before Tax4 837 0803 246 491
Property Plant Equipment Gross Cost1 412 7431 545 243
Provisions1 013 8611 692 984
Purchase Property Plant Equipment273 788132 500
Revenue From Construction Contracts59 305 28058 606 628
Social Security Costs181 039174 468
Staff Costs Employee Benefits Expense2 524 3962 600 652
Taxation Including Deferred Taxation Balance Sheet Subtotal102 861175 695
Tax Expense Credit Applicable Tax Rate919 045616 833
Tax Increase Decrease From Effect Capital Allowances Depreciation-14 918 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 99638 856
Tax Increase Decrease From Other Short-term Timing Differences 8 045
Tax Tax Credit On Profit Or Loss On Ordinary Activities916 764705 901
Total Assets Less Current Liabilities22 424 22424 643 937
Total Current Tax Expense Credit897 638633 067
Trade Creditors Trade Payables6 601 74512 532 588
Trade Debtors Trade Receivables2 674 6798 438 228
Turnover Revenue59 305 28058 606 628
Wages Salaries2 313 0192 399 576
Director Remuneration514 623510 301
Emissions Direct Total539815
Emissions Gross Total848964
Emissions Indirect Total309149
Energy Consumption Used To Calculate Emissions4 4635 948

Transport Operator Data

Unit 22
Address Childerditch Industrial Park , Childerditch Hall Drive
City Brentwood
Post code CM13 3HD
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 6th, January 2023
Free Download (27 pages)

Company search

Advertisements