ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Night Fright Promotions Limited

Night Fright Promotions Limited is an active company incorporated on 9 March 2016 with the registered office located in Northampton, Northamptonshire. Night Fright Promotions Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10051943
Private limited company
Age
9 years
Incorporated 9 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (8 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
2 Pavilion Court
600 Pavilion Drive
Northampton
NN4 7SL
United Kingdom
Address changed on 27 Mar 2023 (2 years 7 months ago)
Previous address was Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1957
Director • British • Lives in UK • Born in Dec 1985
Walker Logistics (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Racing Drivers Club Limited(The)
Philip Nigel Walker is a mutual person.
Active
Walker Logistics Ltd
Philip Nigel Walker is a mutual person.
Active
Walker Logistics (Holdings) Ltd
Philip Nigel Walker is a mutual person.
Active
Walker37 Limited
Philip Nigel Walker is a mutual person.
Active
CWT Ventures Ltd
Charles Richard Walker is a mutual person.
Active
Walker Group Property Ltd
Philip Nigel Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£14.03K
Decreased by £153.99K (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.81M
Increased by £394.5K (+16%)
Total Liabilities
-£3.42M
Increased by £576.95K (+20%)
Net Assets
-£601.23K
Decreased by £182.45K (+44%)
Debt Ratio (%)
121%
Increased by 4.06% (+3%)
Latest Activity
Small Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Small Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Apr 2024
Small Accounts Submitted
2 Years 6 Months Ago on 16 May 2023
Walker Logistics (Holdings) Ltd (PSC) Details Changed
2 Years 9 Months Ago on 16 Feb 2023
Mr Philip Nigel Walker Details Changed
2 Years 9 Months Ago on 16 Feb 2023
Mr Charles Richard Walker Details Changed
2 Years 9 Months Ago on 16 Feb 2023
Philip Nigel Walker (PSC) Resigned
9 Years Ago on 6 Apr 2016
Charles Richard Walker (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Night Fright Promotions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 August 2024
Submitted on 31 Mar 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 26 Mar 2025
Cessation of Charles Richard Walker as a person with significant control on 6 April 2016
Submitted on 13 Jan 2025
Cessation of Philip Nigel Walker as a person with significant control on 6 April 2016
Submitted on 13 Jan 2025
Accounts for a small company made up to 31 August 2023
Submitted on 31 May 2024
Confirmation statement made on 9 March 2024 with no updates
Submitted on 11 Apr 2024
Accounts for a small company made up to 31 August 2022
Submitted on 16 May 2023
Confirmation statement made on 9 March 2023 with no updates
Submitted on 27 Mar 2023
Registered office address changed from Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 27 March 2023
Submitted on 27 Mar 2023
Director's details changed for Mr Charles Richard Walker on 16 February 2023
Submitted on 27 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year