Kingfisher Business Centres Limited ROSSENDALE


Founded in 1990, Kingfisher Business Centres, classified under reg no. 02491924 is an active company. Currently registered at Kingfisher Centre BB4 8EQ, Rossendale the company has been in the business for thirty four years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Michael B., Brian B. and Peter B.. Of them, Michael B., Brian B., Peter B. have been with the company the longest, being appointed on 11 February 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingfisher Business Centres Limited Address / Contact

Office Address Kingfisher Centre
Office Address2 Burnley Road
Town Rossendale
Post code BB4 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02491924
Date of Incorporation Wed, 11th Apr 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 11 February 2008

Brian B.

Position: Director

Appointed: 11 February 2008

Peter B.

Position: Director

Appointed: 11 February 2008

John L.

Position: Director

Appointed: 11 February 2008

Resigned: 29 January 2021

Brian B.

Position: Director

Appointed: 11 February 2008

Resigned: 03 October 2017

John L.

Position: Secretary

Appointed: 11 February 2008

Resigned: 29 January 2021

John Y.

Position: Secretary

Appointed: 18 December 2002

Resigned: 11 February 2008

John C.

Position: Director

Appointed: 01 October 1999

Resigned: 11 February 2008

Shelagh B.

Position: Director

Appointed: 01 October 1999

Resigned: 06 September 2002

Anthony B.

Position: Director

Appointed: 01 October 1999

Resigned: 03 October 2002

Paul M.

Position: Director

Appointed: 08 April 1993

Resigned: 07 September 1994

John B.

Position: Director

Appointed: 11 April 1991

Resigned: 11 January 1993

John C.

Position: Director

Appointed: 11 April 1991

Resigned: 08 April 1993

Martin K.

Position: Director

Appointed: 11 April 1991

Resigned: 11 February 2008

Lynne K.

Position: Secretary

Appointed: 11 April 1991

Resigned: 18 December 2002

Peter L.

Position: Director

Appointed: 11 April 1991

Resigned: 03 June 1991

Patricia C.

Position: Director

Appointed: 11 April 1991

Resigned: 08 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Brother Investments Limited from Rossendale, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brother Developments Ltd that put Rossendale, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Brian B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Brother Investments Limited

Block 1 & 2 Toddcarr Road, Rossendale, Lancashire, BB4 9SJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03998647
Notified on 19 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brother Developments Ltd

Todd Carr Road Waterfoot, Rossendale, Lancashire, BB4 9SJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02849693
Notified on 6 April 2016
Ceased on 19 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian B.

Notified on 11 April 2017
Ceased on 11 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand50 22533 38612 7326 87530 07730 91718 831
Current Assets436 123420 562401 105396 398413 436425 246431 692
Debtors385 898387 176388 373389 523383 359394 329412 861
Net Assets Liabilities588 636641 8151 123 7531 159 8361 171 2431 167 9671 199 529
Other Debtors13 20711 92610 7179 3664 8544 6954 240
Property Plant Equipment5 1473 17322 00517 32710 6214 433 
Other
Accumulated Depreciation Impairment Property Plant Equipment141 971144 276149 590154 729161 435167 623172 056
Amounts Owed By Related Parties371 620371 620376 620376 620375 841385 547405 447
Average Number Employees During Period  44433
Bank Borrowings Overdrafts673 400643 800614 200614 200562 400532 800532 800
Comprehensive Income Expense46 15258 709481 938    
Corporation Tax Payable7 54811 59916 84611 5508 83513 13916 994
Creditors873 400643 800614 200797 781562 400532 800665 093
Fixed Assets1 255 1471 253 1731 692 0051 717 3271 710 6211 704 4331 650 000
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax  5 530    
Income Tax Expense Credit On Components Other Comprehensive Income-8 247-5 530     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   30 000  -50 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 3055 3145 1396 7066 1884 433
Investment Property1 250 0001 250 0001 670 0001 700 0001 700 0001 700 0001 650 000
Investment Property Fair Value Model  1 670 0001 700 0001 700 0001 700 0001 650 000
Net Current Assets Liabilities302 634122 657165 534-401 383199 128225 904-233 401
Number Shares Issued Fully Paid 400400    
Other Creditors200 000227 339156 306145 064147 534134 34189 230
Other Taxation Social Security Payable3 5718 8238 3096 5528 0775 2256 415
Par Value Share 11    
Profit Loss37 90553 179481 93836 083   
Property Plant Equipment Gross Cost147 119147 449171 595172 056172 056172 056 
Provisions For Liabilities Balance Sheet Subtotal95 74590 215119 586156 108174 473229 570217 070
Taxation Including Deferred Taxation Balance Sheet Subtotal95 74590 215119 586156 108176 106229 570217 070
Total Additions Including From Business Combinations Property Plant Equipment 33024 146461   
Total Assets Less Current Liabilities1 557 7811 375 8301 857 5391 315 9441 909 7491 930 3371 416 599
Trade Creditors Trade Payables13 78720 54424 51020 41520 26217 03719 654
Trade Debtors Trade Receivables1 0713 6301 0363 5372 6644 0873 174
Transfers To From Retained Earnings Increase Decrease In Equity  -390 6296 522   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 26th, May 2023
Free Download (14 pages)

Company search

Advertisements