ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knight Franchises Ltd

Knight Franchises Ltd is an active company incorporated on 27 January 2015 with the registered office located in Wetherby, West Yorkshire. Knight Franchises Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09409038
Private limited company
Age
10 years
Incorporated 27 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 779 days
Dated 6 July 2022 (3 years ago)
Next confirmation dated 6 July 2023
Was due on 20 July 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1072 days
For period 1 Feb31 Jan 2021 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was Offuice 10 15a Market Street Oakengates Telford TF2 6EF England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stirling Precision Engineering Limited
Neville Anthony Taylor is a mutual person.
Active
Rsen Limited
Neville Anthony Taylor is a mutual person.
Active
Nu Group Limited
Neville Anthony Taylor is a mutual person.
Active
R Tassi Ltd
Neville Anthony Taylor is a mutual person.
Active
Kokoa UK Limited
Neville Anthony Taylor is a mutual person.
Active
Sto Property Investors Ltd
Neville Anthony Taylor is a mutual person.
Active
McCaig & Macdonald Limited
Neville Anthony Taylor is a mutual person.
Active
Z&H Management Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £545 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£78.01K
Increased by £28.65K (+58%)
Total Liabilities
-£143.21K
Increased by £28.73K (+25%)
Net Assets
-£65.2K
Decreased by £80 (0%)
Debt Ratio (%)
184%
Decreased by 48.34% (-21%)
Latest Activity
Neville Anthony Taylor (PSC) Resigned
8 Months Ago on 2 Jan 2025
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
2 Years 1 Month Ago on 15 Jul 2023
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Registered Address Changed
3 Years Ago on 6 Jul 2022
Neville Anthony Taylor (PSC) Appointed
3 Years Ago on 1 Jul 2022
Adrian John Knight Resigned
3 Years Ago on 1 Jul 2022
Adrian John Knight (PSC) Resigned
3 Years Ago on 1 Jul 2022
Get Credit Report
Discover Knight Franchises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 5 Jan 2025
Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025
Submitted on 5 Jan 2025
Registered office address changed from Offuice 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Offuice 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023
Submitted on 15 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Appointment of Neville Anthony Taylor as a director on 1 July 2022
Submitted on 6 Jul 2022
Confirmation statement made on 6 July 2022 with updates
Submitted on 6 Jul 2022
Termination of appointment of Bradley Hammond as a director on 1 July 2022
Submitted on 6 Jul 2022
Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to 61 Bridge Street Kington HR5 3DJ on 6 July 2022
Submitted on 6 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year