Summerfield Road
Bolton
BL3 2NT
Director Name | Mr Adam Jason Zoldan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Secretary Name | Mr Adam Zoldan |
---|---|
Status | Current |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Andrew Robert Melbourne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr John Stephen Rigby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Website | knightcf.com |
---|---|
Telephone | 08445578470 |
Telephone region | Unknown |
Registered Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adam Zoldan 50.00% Ordinary |
---|---|
1 at £1 | Paul Billingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,084 |
Cash | £7,635 |
Current Liabilities | £99,022 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
23 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (12 pages) |
23 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages) |
23 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
23 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (136 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
3 September 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
16 July 2021 | Appointment of Mr John Stephen Rigby as a director on 9 July 2021 (2 pages) |
16 July 2021 | Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
16 July 2021 | Appointment of Mr Andrew Robert Melbourne as a director on 9 July 2021 (2 pages) |
16 July 2021 | Registered office address changed from 19 Bold Street Warrington WA1 1DG to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 16 July 2021 (1 page) |
4 January 2021 | Notification of Knight Corporate Finance Group Limited as a person with significant control on 18 December 2020 (2 pages) |
4 January 2021 | Cessation of Paul Billingham as a person with significant control on 18 December 2020 (1 page) |
4 January 2021 | Cessation of Adam Jason Zoldan as a person with significant control on 18 December 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
8 January 2018 | Sub-division of shares on 19 December 2017 (6 pages) |
4 January 2018 | Resolutions
|
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Resolutions
|
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2015 | Director's details changed for Mr Paul George Billingham on 1 June 2015 (2 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Paul George Billingham on 1 June 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Paul George Billingham on 1 June 2015 (2 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 4 Webster Court Gemini Business Park Westbrook Way Warrington WA5 8WD to 19 Bold Street Warrington WA1 1DG on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 4 Webster Court Gemini Business Park Westbrook Way Warrington WA5 8WD to 19 Bold Street Warrington WA1 1DG on 30 March 2015 (1 page) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Registered office address changed from 41 Corringham Road London NW11 7BS on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 41 Corringham Road London NW11 7BS on 31 May 2011 (1 page) |
31 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 December 2009 | Secretary's details changed for Mr Adam Zoldan on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Paul Billingham on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Adam Zoldan on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Adam Zoldan on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Adam Zoldan on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Adam Zoldan on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Adam Zoldan on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Billingham on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Paul Billingham on 1 October 2009 (2 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
15 December 2008 | Incorporation (12 pages) |
15 December 2008 | Incorporation (12 pages) |