Knight Polson Limited SALE


Knight Polson started in year 2014 as Private Limited Company with registration number 09340778. The Knight Polson company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Sale at Sale Point. Postal code: M33 6AG.

Knight Polson Limited Address / Contact

Office Address Sale Point
Office Address2 126-150 Washway Road
Town Sale
Post code M33 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09340778
Date of Incorporation Thu, 4th Dec 2014
Industry Solicitors
End of financial Year 30th June
Company age 10 years old
Account next due date Thu, 30th Jun 2022 (666 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 19th Aug 2023 (2023-08-19)
Last confirmation statement dated Fri, 5th Aug 2022

Company staff

Simon G.

Position: Director

Appointed: 04 September 2020

Wes B.

Position: Director

Appointed: 09 July 2021

Resigned: 01 January 2022

Anthony S.

Position: Director

Appointed: 04 September 2020

Resigned: 01 November 2022

Jojar T.

Position: Director

Appointed: 01 April 2019

Resigned: 31 December 2020

Peter B.

Position: Director

Appointed: 01 January 2018

Resigned: 27 May 2021

Daniel C.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2020

Jojar T.

Position: Director

Appointed: 01 April 2016

Resigned: 13 February 2018

Chris K.

Position: Director

Appointed: 04 December 2014

Resigned: 30 November 2022

Nicola M.

Position: Director

Appointed: 04 December 2014

Resigned: 31 March 2019

Frances K.

Position: Director

Appointed: 04 December 2014

Resigned: 04 September 2020

Richard M.

Position: Director

Appointed: 04 December 2014

Resigned: 31 March 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Metamorph Group Limited from Solihull, England. The abovementioned PSC is categorised as "a private 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. The second one in the PSC register is Christopher K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Metamorph Group Limited

Aspen House Central Boulevard, Blythe Valley Park, Solihull, B90 8AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09839152
Notified on 4 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher K.

Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth1 000    
Balance Sheet
Cash Bank In Hand683    
Cash Bank On Hand683683300300300
Current Assets621 642621 284526 967568 407493 743
Debtors620 959620 601526 667568 107493 443
Intangible Fixed Assets39 596    
Net Assets Liabilities  134 43881 71824 563
Other Debtors51 37447 19794 743124 93556 841
Property Plant Equipment104 78593 21643 06837 17029 157
Tangible Fixed Assets104 785    
Reserves/Capital
Called Up Share Capital1 000    
Shareholder Funds1 000    
Other
Accumulated Amortisation Impairment Intangible Assets4 4048 80413 20417 60422 004
Accumulated Depreciation Impairment Property Plant Equipment18 42635 59751 89060 60268 615
Amounts Recoverable On Contracts437 119501 910382 615411 687415 881
Average Number Employees During Period4342414132
Bank Borrowings Overdrafts216 04166 1282 219199 968192 844
Bank Overdrafts216 04166 1282 219199 968192 844
Creditors765 023553 773466 39358 82341 514
Creditors Due Within One Year765 023    
Disposals Property Plant Equipment  41 112  
Fixed Assets144 381128 41273 86463 56651 153
Future Minimum Lease Payments Under Non-cancellable Operating Leases71 95060 278   
Increase From Amortisation Charge For Year Intangible Assets 4 4004 4004 4004 400
Increase From Depreciation Charge For Year Property Plant Equipment 17 17116 2938 7128 013
Intangible Assets39 59635 19630 79626 39621 996
Intangible Assets Gross Cost44 00044 00044 00044 000 
Intangible Fixed Assets Additions44 000    
Intangible Fixed Assets Aggregate Amortisation Impairment4 404    
Intangible Fixed Assets Amortisation Charged In Period4 404    
Intangible Fixed Assets Cost Or Valuation44 000    
Net Current Assets Liabilities-143 38167 51160 57476 97516 688
Number Shares Allotted5 400    
Other Creditors431 758324 773311 09258 82341 514
Other Taxation Social Security Payable109 310150 706124 67783 72974 182
Par Value Share0    
Property Plant Equipment Gross Cost123 211128 81394 95897 772 
Secured Debts216 041    
Share Capital Allotted Called Up Paid54    
Tangible Fixed Assets Additions123 211    
Tangible Fixed Assets Cost Or Valuation123 211    
Tangible Fixed Assets Depreciation18 426    
Tangible Fixed Assets Depreciation Charged In Period18 426    
Total Additions Including From Business Combinations Property Plant Equipment 5 6027 2572 814 
Total Assets Less Current Liabilities1 000195 923134 438140 54167 841
Trade Creditors Trade Payables7 91412 16628 40517 05329 260
Trade Debtors Trade Receivables132 46671 49449 30931 48520 721
Additional Provisions Increase From New Provisions Recognised    1 764
Provisions    1 764
Provisions For Liabilities Balance Sheet Subtotal    1 764

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
Free Download (1 page)

Company search