Halfkey Boarding Kennels Limited COVENTRY


Halfkey Boarding Kennels Limited was formally closed on 2023-09-28. Halfkey Boarding Kennels was a private limited company that could have been found at Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB. Its total net worth was estimated to be around 44749 pounds, and the fixed assets that belonged to the company amounted to 35948 pounds. The company (formally formed on 2003-10-20) was run by 1 director and 1 secretary.
Director Sarah C. who was appointed on 01 September 2015.
Moving on to the secretaries, we can name: Margaret C. appointed on 22 October 2003.

The company was officially categorised as "other service activities not elsewhere classified" (96090). The last confirmation statement was sent on 2021-11-17 and last time the annual accounts were sent was on 31 December 2020. 2015-11-17 was the date of the most recent annual return.

Halfkey Boarding Kennels Limited Address / Contact

Office Address Blb Advisory Limited
Office Address2 1110 Elliott Court Coventry Business Park
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04936751
Date of Incorporation Mon, 20th Oct 2003
Date of Dissolution Thu, 28th Sep 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 1st Dec 2022
Last confirmation statement dated Wed, 17th Nov 2021

Company staff

Sarah C.

Position: Director

Appointed: 01 September 2015

Margaret C.

Position: Secretary

Appointed: 22 October 2003

Sarah C.

Position: Director

Appointed: 01 January 2004

Resigned: 18 November 2013

Margaret C.

Position: Director

Appointed: 22 October 2003

Resigned: 13 January 2022

Dennis C.

Position: Director

Appointed: 22 October 2003

Resigned: 15 March 2014

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 2003

Resigned: 22 October 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2003

Resigned: 22 October 2003

People with significant control

Sarah C.

Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret C.

Notified on 17 November 2016
Ceased on 15 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth50 74954 65762 566111 618     
Balance Sheet
Cash Bank In Hand110 50767 431100 467144 243     
Cash Bank On Hand   144 243144 216142 833172 229197 287185 544
Current Assets113 17872 250107 863149 410147 988147 338177 047199 334186 327
Debtors2 4582 0936 6994 5443 1223 6404 3501 677783
Intangible Fixed Assets6 0003 000       
Other Debtors   3 0011 7741 2992 489431783
Property Plant Equipment   23 95826 33923 70421 33419 60517 644
Stocks Inventory2132 726697623     
Tangible Fixed Assets29 948112 66726 62123 958     
Total Inventories   623650865468370 
Reserves/Capital
Called Up Share Capital120120120120     
Profit Loss Account Reserve50 62954 53762 446111 498     
Shareholder Funds50 74954 65762 566111 618     
Other
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment   54 52057 44760 08262 45264 63166 592
Average Number Employees During Period    77787
Creditors   61 75057 42948 63456 46947 05435 250
Creditors Due Within One Year98 377133 26071 91861 750     
Fixed Assets35 948115 66726 62123 95826 33923 70421 33419 60517 644
Increase From Depreciation Charge For Year Property Plant Equipment    2 9272 6352 3702 1791 961
Intangible Assets Gross Cost   30 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment24 00027 00030 000      
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000      
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000      
Net Current Assets Liabilities14 801-61 01035 94587 66090 55998 704120 578152 280151 077
Number Shares Allotted 120120120     
Other Creditors   41 31938 22233 70040 05737 63434 124
Other Taxation Social Security Payable   20 43119 20714 93416 41211 590911
Par Value Share 111     
Property Plant Equipment Gross Cost   78 47883 78683 78683 78684 236 
Share Capital Allotted Called Up Paid120120120120     
Tangible Fixed Assets Additions 90 79017 700      
Tangible Fixed Assets Cost Or Valuation78 309165 93978 478      
Tangible Fixed Assets Depreciation48 36153 27251 85754 520     
Tangible Fixed Assets Depreciation Charged In Period 7 6612 9582 663     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 7504 373      
Tangible Fixed Assets Disposals 3 160105 161      
Total Additions Including From Business Combinations Property Plant Equipment    5 308  450 
Total Assets Less Current Liabilities50 74954 65762 566111 618116 898122 408141 912171 885168 721
Trade Debtors Trade Receivables   1 5431 3482 3411 8611 246 
Trade Creditors Trade Payables       -2 170215

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Fri, 3rd Feb 2023. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB. Previous address: C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS
filed on: 3rd, February 2023
Free Download (2 pages)

Company search