KNIGHTWATCH SERVICES LIMITED

Register to unlock more data on OkredoRegister

KNIGHTWATCH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727909

Incorporation date

09/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Carlisle Business Centre, 60 Carlisle Road, Bradford BD8 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon26/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon10/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon10/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon01/08/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon29/08/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon03/05/2021
Notification of Shamim Akhtar as a person with significant control on 2021-05-03
dot icon03/05/2021
Notification of Ansar Hussain as a person with significant control on 2021-05-03
dot icon03/05/2021
Statement of capital following an allotment of shares on 2021-05-03
dot icon03/05/2021
Statement of capital following an allotment of shares on 2021-05-03
dot icon03/05/2021
Appointment of Mrs Shamim Akhtar as a director on 2021-05-03
dot icon01/05/2021
Cessation of Kiran Hussain as a person with significant control on 2021-02-01
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon15/03/2021
Director's details changed for Mr Ansar Hussain on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr Ansar Hussain on 2010-01-01
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon03/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon04/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Termination of appointment of Kiran Hussain as a director on 2016-05-10
dot icon18/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/07/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon12/02/2015
Appointment of Miss Kiran Hussain as a director on 2015-02-01
dot icon12/02/2015
Termination of appointment of Faisal Mahmood as a secretary on 2015-02-12
dot icon15/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/07/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Ansar Hussain on 2010-04-12
dot icon05/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/04/2009
Appointment terminated secretary thomas gill
dot icon14/04/2009
Secretary appointed faisal mahmood
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/11/2008
Appointment terminated secretary nasreen akhtar
dot icon25/11/2008
Secretary appointed thomas gill
dot icon23/04/2008
Return made up to 09/04/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2007
Return made up to 09/04/07; full list of members
dot icon10/02/2007
New secretary appointed
dot icon10/02/2007
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon26/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon07/04/2006
Return made up to 09/04/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon25/04/2005
Return made up to 09/04/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 09/04/04; full list of members
dot icon29/04/2004
Director resigned
dot icon15/04/2004
New secretary appointed
dot icon08/03/2004
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon06/01/2004
Secretary resigned
dot icon22/07/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Registered office changed on 15/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

18
2023
change arrow icon+64.88 % *

* during past year

Cash in Bank

£363,973.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
102.11K
-
0.00
168.03K
-
2022
12
154.77K
-
0.00
220.75K
-
2023
18
274.49K
-
0.00
363.97K
-
2023
18
274.49K
-
0.00
363.97K
-

Employees

2023

Employees

18 Ascended50 % *

Net Assets(GBP)

274.49K £Ascended77.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.97K £Ascended64.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtar, Shamim
Director
03/05/2021 - Present
2
Mrs Kiran Hussain
Director
31/01/2015 - 09/05/2016
1
Hussain, Ansar
Director
02/11/2006 - Present
3
Ali, Aftab
Director
02/07/2003 - 31/03/2004
45
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/04/2003 - 08/04/2003
12711

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About KNIGHTWATCH SERVICES LIMITED

KNIGHTWATCH SERVICES LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at Carlisle Business Centre, 60 Carlisle Road, Bradford BD8 8BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTWATCH SERVICES LIMITED?

toggle

KNIGHTWATCH SERVICES LIMITED is currently Active. It was registered on 09/04/2003 .

Where is KNIGHTWATCH SERVICES LIMITED located?

toggle

KNIGHTWATCH SERVICES LIMITED is registered at Carlisle Business Centre, 60 Carlisle Road, Bradford BD8 8BD.

What does KNIGHTWATCH SERVICES LIMITED do?

toggle

KNIGHTWATCH SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does KNIGHTWATCH SERVICES LIMITED have?

toggle

KNIGHTWATCH SERVICES LIMITED had 18 employees in 2023.

What is the latest filing for KNIGHTWATCH SERVICES LIMITED?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2025-05-31.