Confroco Limited MABLETHORPE


Founded in 2003, Confroco, classified under reg no. 04681368 is an active company. Currently registered at 21 Queens Park Close LN12 2AS, Mablethorpe the company has been in the business for twenty one years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2022. Since March 4, 2003 Confroco Limited is no longer carrying the name David Wagstaff.

There is a single director in the company at the moment - David W., appointed on 27 February 2003. In addition, a secretary was appointed - Deborah W., appointed on 27 February 2003. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Confroco Limited Address / Contact

Office Address 21 Queens Park Close
Town Mablethorpe
Post code LN12 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04681368
Date of Incorporation Thu, 27th Feb 2003
Industry Other retail sale of food in specialised stores
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

David W.

Position: Director

Appointed: 27 February 2003

Deborah W.

Position: Secretary

Appointed: 27 February 2003

The Secretary Limited

Position: Corporate Secretary

Appointed: 27 February 2003

Resigned: 27 February 2003

The Director Limited

Position: Corporate Director

Appointed: 27 February 2003

Resigned: 27 February 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is David W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Deborah W. This PSC owns 25-50% shares.

David W.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Deborah W.

Notified on 27 February 2017
Nature of control: 25-50% shares

Company previous names

David Wagstaff March 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth806 720902 0721 339 8401 257 066      
Balance Sheet
Current Assets889 8621 011 7441 460 1861 264 9882 2581 124 0401 051 980979 981906 090836 090
Net Assets Liabilities   1 257 0661 191 8561 119 9921 047 932975 920901 916831 903
Cash Bank In Hand287 684343 550272 85444 529      
Debtors577 596639 4401 187 3321 220 459      
Intangible Fixed Assets24 00020 000        
Net Assets Liabilities Including Pension Asset Liability806 720902 0721 339 8401 257 066      
Stocks Inventory24 58228 754        
Tangible Fixed Assets38 89529 415        
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve806 620901 9721 339 7401 256 966      
Shareholder Funds806 720902 0721 339 8401 257 066      
Other
Creditors   7 9226 2854 0484 0484 0614 1744 187
Fixed Assets62 89549 415 1 220 4591 195 883     
Net Current Assets Liabilities752 565861 3951 339 8401 257 0664 0271 119 9921 047 932975 920901 916831 903
Total Assets Less Current Liabilities815 460910 8101 339 8401 257 0661 191 8561 119 9921 047 932975 920901 916831 903
Creditors Due After One Year8 7408 738        
Creditors Due Within One Year137 297150 349120 3467 922      
Intangible Fixed Assets Aggregate Amortisation Impairment16 00020 000        
Intangible Fixed Assets Amortisation Charged In Period 4 000        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  20 000       
Intangible Fixed Assets Cost Or Valuation40 00040 000        
Intangible Fixed Assets Disposals  40 000       
Tangible Fixed Assets Additions 2 360        
Tangible Fixed Assets Cost Or Valuation115 722113 582        
Tangible Fixed Assets Depreciation76 82784 167        
Tangible Fixed Assets Depreciation Charged In Period 9 805        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 46584 167       
Tangible Fixed Assets Disposals 4 500113 582       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements