Kevi (retford) Block B Freehold Limited RETFORD


Founded in 2016, Kevi (retford) Block B Freehold, classified under reg no. 10286209 is an active company. Currently registered at 3 The Annexe DN22 6TG, Retford the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Carol N., Diana L.. Of them, Carol N., Diana L. have been with the company the longest, being appointed on 6 April 2018. As of 28 March 2024, there were 10 ex directors - Pauline B., Ian C. and others listed below. There were no ex secretaries.

Kevi (retford) Block B Freehold Limited Address / Contact

Office Address 3 The Annexe
Office Address2 King Edward Court
Town Retford
Post code DN22 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10286209
Date of Incorporation Tue, 19th Jul 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Carol N.

Position: Director

Appointed: 06 April 2018

Diana L.

Position: Director

Appointed: 06 April 2018

Pauline B.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Ian C.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Linda C.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Doris L.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Michael L.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Diana S.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Graham W.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Sarah W.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Andrew L.

Position: Director

Appointed: 06 April 2018

Resigned: 30 April 2018

Richard C.

Position: Director

Appointed: 19 July 2016

Resigned: 06 April 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Richard C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard C.

Notified on 19 July 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7      
Balance Sheet
Cash Bank On Hand 71 9293 1392 494  
Current Assets    2 4942 1792 476
Net Assets Liabilities771 5092 7792 1341 8192 116
Net Assets Liabilities Including Pension Asset Liability7      
Reserves/Capital
Shareholder Funds7      
Other
Description Principal Activities     68 20968 209
Accrued Liabilities Not Expressed Within Creditors Subtotal    360360360
Creditors  420360360  
Net Current Assets Liabilities 71 5092 7792 1342 1792 476
Other Creditors  420360360  
Total Assets Less Current Liabilities 71 5092 7792 1342 1792 476
Called Up Share Capital Not Paid Not Expressed As Current Asset77     
Number Shares Allotted77     
Par Value Share11     
Share Capital Allotted Called Up Paid7      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, October 2023
Free Download (4 pages)

Company search

Advertisements