Knight Errant Services Limited LEAMINGTON SPA


Knight Errant Services started in year 2002 as Private Limited Company with registration number 04503853. The Knight Errant Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leamington Spa at Nelson House. Postal code: CV32 4LY.

At the moment there are 2 directors in the the company, namely Stephanie C. and David C.. In addition one secretary - Stephanie C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda C. who worked with the the company until 14 June 2007.

This company operates within the CV33 9AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1096784 . It is located at Murco Petroleum Limited, Bedworth Oil Terminal, Coventry with a total of 5 cars. It has two locations in the UK.

Knight Errant Services Limited Address / Contact

Office Address Nelson House
Office Address2 2 Hamilton Terrace
Town Leamington Spa
Post code CV32 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503853
Date of Incorporation Tue, 6th Aug 2002
Industry Wholesale of other fuels and related products
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Stephanie C.

Position: Director

Appointed: 07 August 2011

Stephanie C.

Position: Secretary

Appointed: 14 June 2007

David C.

Position: Director

Appointed: 06 August 2002

Antonio M.

Position: Director

Appointed: 01 June 2003

Resigned: 15 February 2004

Graham C.

Position: Director

Appointed: 06 August 2002

Resigned: 31 May 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 August 2002

Resigned: 06 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 06 August 2002

Linda C.

Position: Secretary

Appointed: 06 August 2002

Resigned: 14 June 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Graham C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Graham C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 5111 2641 7226 4785 3973 748      
Balance Sheet
Current Assets55 98952 71162 72674 09727 75938 84583 58653 47065 61650 88425 43353 444
Net Assets Liabilities     3 74720 28421 10523 3052 6901 293 
Cash Bank In Hand84318 7441 38515 758917396      
Debtors49 64628 76756 14153 93923 44235 649      
Intangible Fixed Assets10 0005 000          
Stocks Inventory5 5005 2005 2004 4003 4002 800      
Tangible Fixed Assets40 76232 48054 88373 36457 13055 922      
Reserves/Capital
Called Up Share Capital781781781781781781      
Profit Loss Account Reserve7304839415 6974 6162 967      
Shareholder Funds1 5111 2641 7226 4785 3973 748      
Other
Average Number Employees During Period      778889
Creditors     18 7439 23917 60832 82794 75276 63973 532
Fixed Assets50 76237 48054 883  55 92243 80246 30963 60374 97260 31075 203
Net Current Assets Liabilities-32 261-23 709-9 596-30 916-26 755-33 431-14 279-7 596-7 47122 47017 622 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 1751 095990990990990
Total Assets Less Current Liabilities18 50113 77145 28742 44830 37522 49129 52338 71356 13297 44277 932 
Creditors Due After One Year9 4416 50032 59921 29613 55218 743      
Creditors Due Within One Year88 25076 42072 322105 01354 51472 276      
Intangible Fixed Assets Aggregate Amortisation Impairment40 00045 00050 00050 00050 00050 000      
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000         
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 00050 00050 000      
Number Shares Allotted 501501501501501      
Par Value Share 11111      
Provisions For Liabilities Charges7 5496 00710 96614 67411 426       
Share Capital Allotted Called Up Paid501501501501501501      
Tangible Fixed Assets Additions  41 42539 98655326 280      
Tangible Fixed Assets Cost Or Valuation 76 985107 617147 603148 156147 339      
Tangible Fixed Assets Depreciation 44 50552 73474 23991 02691 417      
Tangible Fixed Assets Depreciation Charged In Period  16 46121 50516 78716 057      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 232  15 666      
Tangible Fixed Assets Disposals  10 793  27 097      

Transport Operator Data

Murco Petroleum Limited
Address Bedworth Oil Terminal , Martindale Road , Exhall
City Coventry
Post code CV7 9ET
Vehicles 4
Manor Farm
Address Hunningham Road , Offchurch
City Leamington Spa
Post code CV33 9AG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 19th, June 2023
Free Download (4 pages)

Company search