Kentford Automotive Ltd NEWMARKET


Kentford Automotive started in year 1998 as Private Limited Company with registration number 03642030. The Kentford Automotive company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Newmarket at Bury Road. Postal code: CB8 7PZ. Since Mon, 2nd Apr 2012 Kentford Automotive Ltd is no longer carrying the name Kentford Commercials.

There is a single director in the firm at the moment - David C., appointed on 29 October 2001. In addition, a secretary was appointed - Kristy C., appointed on 29 October 2001. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CB8 7PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1022418 . It is located at Kentford Automotive, Phoenix Garage, Newmarket with a total of 1 cars.

Kentford Automotive Ltd Address / Contact

Office Address Bury Road
Office Address2 Kentford
Town Newmarket
Post code CB8 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642030
Date of Incorporation Thu, 1st Oct 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Kristy C.

Position: Secretary

Appointed: 29 October 2001

David C.

Position: Director

Appointed: 29 October 2001

Kristy C.

Position: Director

Appointed: 01 November 2015

Resigned: 01 March 2016

Michael C.

Position: Director

Appointed: 04 August 2008

Resigned: 27 February 2015

Jason M.

Position: Secretary

Appointed: 06 July 2000

Resigned: 29 October 2001

Kara M.

Position: Director

Appointed: 19 October 1998

Resigned: 29 October 2001

John M.

Position: Director

Appointed: 19 October 1998

Resigned: 29 October 2001

Janice M.

Position: Director

Appointed: 19 October 1998

Resigned: 29 October 2001

Jason M.

Position: Director

Appointed: 19 October 1998

Resigned: 29 October 2001

Susan C.

Position: Secretary

Appointed: 19 October 1998

Resigned: 06 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 19 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 19 October 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is David C. This PSC and has 75,01-100% shares.

David C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kentford Commercials April 2, 2012
J & J Miller February 20, 2002
Dutycode November 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-10-312011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth33 32043 95951 53256 72161 26166 06170 261      
Balance Sheet
Cash Bank In Hand1 9361 2006 97913 89917 15521 32621 581      
Current Assets71 45169 90076 67879 28482 64077 78284 22875 26856 43451 70046 47460 88460 088
Debtors55 81456 25055 09454 10054 84549 45652 207      
Net Assets Liabilities Including Pension Asset Liability33 32043 95951 53256 72161 26166 06170 261      
Stocks Inventory13 70112 45014 60511 28510 6407 00010 440      
Tangible Fixed Assets49 26359 26362 26366 26369 26370 26372 263      
Net Assets Liabilities      70 26173 01777 69783 72988 729106 634112 684
Reserves/Capital
Called Up Share Capital2222222      
Profit Loss Account Reserve33 31843 95751 53056 71961 25966 05970 259      
Shareholder Funds33 32043 95951 53256 72161 26166 06170 261      
Other
Creditors Due Within One Year Total Current Liabilities87 39485 204           
Fixed Assets49 26359 26362 26366 26369 26370 26372 26373 26380 26385 763108 263146 263151 263
Net Current Assets Liabilities-15 943-15 304-10 731-9 542-8 002-4 202-2 0022462 5662 03419 53439 62938 579
Tangible Fixed Assets Additions 20 00010 0006 0005 0004 0005 000      
Tangible Fixed Assets Cost Or Valuation201 592221 592231 592237 592242 592246 592251 592      
Tangible Fixed Assets Depreciation152 329162 329169 329171 329173 329176 329179 329      
Tangible Fixed Assets Depreciation Charge For Period 10 000           
Total Assets Less Current Liabilities33 32043 95951 53256 72161 26166 06170 26173 01777 69783 72988 729106 634112 684
Average Number Employees During Period        99998
Creditors      86 23075 51459 00053 73466 008100 51398 667
Creditors Due Within One Year 85 20487 40988 82690 64281 98486 230      
Number Shares Allotted 22 222      
Par Value Share 11 111      
Other Debtors Due After One Year    54 84549 456       
Share Capital Allotted Called Up Paid 222222      
Tangible Fixed Assets Depreciation Charged In Period  7 0002 0002 0003 0003 000      

Transport Operator Data

Kentford Automotive
Address Phoenix Garage , Bury Road , Kentford
City Newmarket
Post code CB8 7PZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements