Retrofit U.k. Limited KINGTON


Retrofit U.k started in year 1988 as Private Limited Company with registration number 02288794. The Retrofit U.k company has been functioning successfully for thirty six years now and its status is liquidation. The firm's office is based in Kington at 61 Bridge Street. Postal code: HR5 3DJ.

Retrofit U.k. Limited Address / Contact

Office Address 61 Bridge Street
Town Kington
Post code HR5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02288794
Date of Incorporation Tue, 23rd Aug 1988
Industry Roofing activities
Industry Other construction installation
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Neville T.

Position: Director

Appointed: 20 April 2023

Neville T.

Position: Director

Appointed: 20 April 2023

Ian H.

Position: Director

Resigned: 19 November 2019

Lee S.

Position: Director

Appointed: 10 November 2020

Resigned: 20 April 2023

Carl D.

Position: Director

Appointed: 10 November 2020

Resigned: 20 April 2023

Frederick M.

Position: Director

Appointed: 30 October 2019

Resigned: 20 April 2023

Peter M.

Position: Director

Appointed: 09 March 2019

Resigned: 05 August 2019

James L.

Position: Director

Appointed: 27 December 2018

Resigned: 09 March 2019

Gillian H.

Position: Director

Appointed: 15 September 2005

Resigned: 10 February 2010

Gillian H.

Position: Secretary

Appointed: 18 December 2003

Resigned: 10 February 2010

Kevin M.

Position: Director

Appointed: 30 June 1992

Resigned: 18 December 2003

Mostyn C.

Position: Director

Appointed: 30 June 1992

Resigned: 18 December 2003

Barry M.

Position: Director

Appointed: 30 June 1992

Resigned: 18 December 2003

Ian H.

Position: Secretary

Appointed: 30 June 1992

Resigned: 18 December 2003

People with significant control

Tpg Grp Limited

61 61 Bridge Street,, Kington, HR5 3DJ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14454195
Notified on 20 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sdsr Roofing & Cladding Ltd

Southbridge House Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 July 2019
Ceased on 20 April 2023
Nature of control: significiant influence or control

Srrt24 Holdings Ltd Limited

6 Crescent Way, London, N12 0RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 April 2019
Ceased on 19 July 2019
Nature of control: 75,01-100% shares

Ian H.

Notified on 6 April 2016
Ceased on 22 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand145236 53717 04415 519
Current Assets756 651617 344691 845766 5203 084 300
Debtors698 600344 219655 308749 4763 068 781
Net Assets Liabilities  308 862335 356351 349
Other Debtors431 814238 51612 411415 2161 372 420
Property Plant Equipment281 634382 2993 9692 9774 494
Total Inventories57 906273 123   
Other
Accumulated Amortisation Impairment Intangible Assets  11 03022 06033 089
Accumulated Depreciation Impairment Property Plant Equipment151 31558 16758 46659 45860 956
Additions Other Than Through Business Combinations Property Plant Equipment    3 015
Average Number Employees During Period1414223
Bank Overdrafts    366 332
Creditors854 459741 707409 011325 1702 737 445
Fixed Assets 382 29926 02814 0064 494
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -109 958  
Increase From Amortisation Charge For Year Intangible Assets  11 03011 03011 029
Increase From Depreciation Charge For Year Property Plant Equipment 9 2931 5419921 498
Intangible Assets  22 05911 029 
Intangible Assets Gross Cost  33 08933 08933 089
Net Current Assets Liabilities-97 808-124 363282 834441 350346 855
Other Creditors134 985142 99120 3281 500152 750
Property Plant Equipment Gross Cost432 949440 46662 43562 43565 450
Taxation Social Security Payable  13 93911 004106 746
Total Assets Less Current Liabilities183 826257 936308 862455 356351 349
Trade Creditors Trade Payables549 471400 354374 744312 6662 111 617
Trade Debtors Trade Receivables266 786105 703222 667334 2601 696 361
Bank Borrowings Overdrafts62 111138 209   
Other Taxation Social Security Payable107 89260 15313 939  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -102 441   
Total Increase Decrease From Revaluations Property Plant Equipment 7 517   
Amounts Owed By Group Undertakings  420 230  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 242  
Disposals Property Plant Equipment  380 000  
Total Additions Including From Business Combinations Intangible Assets  33 089  
Total Additions Including From Business Combinations Property Plant Equipment  1 969  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
Free Download (7 pages)

Company search