Kentrate Limited LOUGHBOROUGH


Founded in 2016, Kentrate, classified under reg no. 10398757 is a active - proposal to strike off company. Currently registered at 35-37 High Street LE12 8PY, Loughborough the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on Wednesday 30th September 2020.

Kentrate Limited Address / Contact

Office Address 35-37 High Street
Office Address2 Barrow Upon Soar
Town Loughborough
Post code LE12 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10398757
Date of Incorporation Wed, 28th Sep 2016
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 8 years old
Account next due date Thu, 30th Jun 2022 (679 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sun, 5th Sep 2021 (2021-09-05)
Last confirmation statement dated Sat, 22nd Aug 2020

Company staff

Jubaine B.

Position: Director

Appointed: 06 October 2019

Sackena M.

Position: Secretary

Appointed: 22 August 2019

Anthony F.

Position: Director

Appointed: 22 August 2019

Resigned: 06 October 2019

Sackena M.

Position: Director

Appointed: 22 August 2019

Resigned: 22 August 2019

Ceri J.

Position: Director

Appointed: 28 September 2016

Resigned: 22 August 2019

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Jubaine B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ceri J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jubaine B.

Notified on 6 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony F.

Notified on 22 August 2019
Ceased on 6 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ceri J.

Notified on 28 September 2016
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ceri J.

Notified on 27 September 2017
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sackena M.

Notified on 22 August 2019
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-30
Net Worth1   
Balance Sheet
Cash Bank On Hand  22 750 
Current Assets  235 835285 000
Debtors  54 340 
Net Assets Liabilities11306 824319 000
Property Plant Equipment  22 000 
Total Inventories  158 745 
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Accumulated Amortisation Impairment Intangible Assets  14 751 
Creditors  42 00052 000
Disposals Decrease In Amortisation Impairment Intangible Assets  6 210 
Disposals Intangible Assets  6 024 
Fixed Assets 1314 000168 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  56 117 
Increase From Amortisation Charge For Year Intangible Assets  9 810 
Intangible Assets 1292 000 
Intangible Assets Gross Cost 1306 751 
Net Current Assets Liabilities  193 835315 000
Other Increase Decrease In Amortisation Impairment Intangible Assets  11 151 
Property Plant Equipment Gross Cost  22 000 
Provisions For Liabilities Balance Sheet Subtotal  30 00060 000
Total Additions Including From Business Combinations Intangible Assets  312 774 
Total Additions Including From Business Combinations Property Plant Equipment  22 000 
Total Assets Less Current Liabilities 1507 835491 500
Accrued Liabilities Not Expressed Within Creditors Subtotal   26 000
Average Number Employees During Period  916
Called Up Share Capital Not Paid Not Expressed As Current Asset11 8 500
Number Shares Allotted11  
Par Value Share11  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   82 000
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
Free Download (1 page)

Company search