Knight Fencing Limited CHICHESTER


Knight Fencing started in year 2003 as Private Limited Company with registration number 04814690. The Knight Fencing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chichester at 1&2 The Barn Oldwick. Postal code: PO18 9AA.

The company has one director. Daniel K., appointed on 30 June 2003. There are currently no secretaries appointed. 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 PO20 9ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1060900 . It is located at The Ferry Yard, Chichester Road, Chichester with a total of 2 cars.

Knight Fencing Limited Address / Contact

Office Address 1&2 The Barn Oldwick
Office Address2 West Stoke Road Lavant
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04814690
Date of Incorporation Mon, 30th Jun 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Daniel K.

Position: Director

Appointed: 30 June 2003

Joseph K.

Position: Director

Appointed: 13 April 2018

Resigned: 05 September 2022

Richard K.

Position: Secretary

Appointed: 16 June 2006

Resigned: 31 March 2009

Gayner H.

Position: Secretary

Appointed: 10 June 2005

Resigned: 16 June 2006

Romano R.

Position: Director

Appointed: 01 January 2005

Resigned: 27 January 2012

Shore Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2003

Resigned: 10 June 2005

Richard K.

Position: Director

Appointed: 30 June 2003

Resigned: 31 March 2009

Susan K.

Position: Director

Appointed: 30 June 2003

Resigned: 22 September 2017

Shore Directors Limited

Position: Corporate Director

Appointed: 30 June 2003

Resigned: 30 June 2003

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we established, there is Daniel K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Eve K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joseph K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Eve K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph K.

Notified on 13 April 2018
Nature of control: significiant influence or control

Eve K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-312023-12-31
Net Worth190 253202 349247 151173 892216 449        
Balance Sheet
Cash Bank On Hand    62 134126 24587 55295 215143 928227 352136 419432 053348 306
Current Assets461 307463 092452 234415 824528 262678 2811 023 358866 203836 4551 081 198532 031689 043557 977
Debtors316 306304 154281 479206 627327 391282 351356 029329 428233 745329 340252 281189 990151 852
Net Assets Liabilities    216 449216 797206 374198 433204 718129 764166 472417 838363 097
Other Debtors        4 2188 21449 20879 39842 411
Property Plant Equipment    240 873218 156231 817291 666250 315262 284246 955194 821205 404
Total Inventories    138 737269 685579 777441 560458 782524 506143 33167 000 
Cash Bank In Hand94 46480 00967 60070 50762 134        
Net Assets Liabilities Including Pension Asset Liability190 253202 349247 151173 892216 449        
Stocks Inventory50 53778 929103 155138 690138 737        
Tangible Fixed Assets182 205204 911213 670252 153240 873        
Reserves/Capital
Called Up Share Capital450450450450450        
Profit Loss Account Reserve189 803201 899246 701173 442215 999        
Shareholder Funds190 253202 349247 151173 892216 449        
Other
Accumulated Amortisation Impairment Intangible Assets    75 00075 00075 00075 00075 00075 00075 00075 000 
Accumulated Depreciation Impairment Property Plant Equipment    302 818337 629397 821437 066366 338369 251392 725441 187469 957
Average Number Employees During Period     3329262424242418
Bank Borrowings Overdrafts         42 50034 85224 84514 700
Corporation Tax Payable        24 942 13 64956 621 
Corporation Tax Recoverable         32 793   
Creditors    50 64539 39440 63493 48363 71495 705111 28881 57086 632
Increase From Depreciation Charge For Year Property Plant Equipment     57 22860 19271 09851 90955 67651 40263 59154 553
Intangible Assets Gross Cost    75 00075 00075 00075 00075 00075 00075 00075 000 
Net Current Assets Liabilities31 10247 80082 6914 48158 61869 79259 23638 81248 280-2 110109 330340 236279 583
Other Creditors        63 71453 20576 43656 72571 932
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         52 76227 92815 12925 783
Other Disposals Property Plant Equipment         79 596115 11718 75070 436
Other Taxation Social Security Payable        57 10772 92913 49642 32420 813
Property Plant Equipment Gross Cost    543 691555 785629 638728 732616 653631 535639 680636 008675 361
Provisions For Liabilities Balance Sheet Subtotal    32 39731 75744 04538 56230 16334 70578 52535 64935 258
Total Additions Including From Business Combinations Property Plant Equipment     54 99373 853142 59456 88894 477123 26215 078109 789
Total Assets Less Current Liabilities213 307252 711296 361256 634299 491287 948291 053330 478298 595260 174356 285535 057484 987
Trade Creditors Trade Payables        255 081397 276242 810159 183136 224
Trade Debtors Trade Receivables        229 527288 333203 073110 592109 441
Creditors Due After One Year8 65531 38527 73556 68650 645        
Creditors Due Within One Year430 205415 292369 543411 343469 644        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 417 31 853122 637    
Disposals Property Plant Equipment     42 899 43 500168 967    
Fixed Assets182 205204 911213 670252 153240 873218 156231 817291 666250 315    
Intangible Fixed Assets Aggregate Amortisation Impairment75 00075 00075 00075 000         
Intangible Fixed Assets Cost Or Valuation75 00075 00075 00075 000         
Number Shares Allotted 150150150150        
Number Shares Issued Fully Paid     150150150150    
Par Value Share 11111111    
Provisions For Liabilities Charges14 39918 97721 47526 05632 397        
Share Capital Allotted Called Up Paid450450450450450        
Tangible Fixed Assets Additions 84 04737 28393 57250 929        
Tangible Fixed Assets Cost Or Valuation360 143387 095424 378517 950543 691        
Tangible Fixed Assets Depreciation177 938182 184210 708265 797302 818        
Tangible Fixed Assets Depreciation Charged In Period 26 74828 52455 08956 318        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 502  19 297        
Tangible Fixed Assets Disposals 57 095  25 188        

Transport Operator Data

The Ferry Yard
Address Chichester Road , Selsey
City Chichester
Post code PO20 9ED
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, February 2023
Free Download (11 pages)

Company search

Advertisements