Retroflo Limited SEAHAM


Retroflo started in year 2007 as Private Limited Company with registration number 06416550. The Retroflo company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Seaham at Unit 12 Enterprise Court. Postal code: SR7 0PS.

The firm has 3 directors, namely Catherine K., Lee B. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 2 November 2007 and Catherine K. has been with the company for the least time - from 14 December 2020. Currenlty, the firm lists one former director, whose name is Andrew L. and who left the the firm on 22 January 2021. In addition, there is one former secretary - Stephen S. who worked with the the firm until 1 November 2012.

Retroflo Limited Address / Contact

Office Address Unit 12 Enterprise Court
Office Address2 Seaham Grange Industrial Estate
Town Seaham
Post code SR7 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06416550
Date of Incorporation Fri, 2nd Nov 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Catherine K.

Position: Director

Appointed: 14 December 2020

Lee B.

Position: Director

Appointed: 01 July 2008

Peter B.

Position: Director

Appointed: 02 November 2007

Andrew L.

Position: Director

Appointed: 01 July 2008

Resigned: 22 January 2021

Stephen S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 01 November 2012

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Peter B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter B.

Notified on 1 May 2016
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 2014-04-302015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-982 023-766 538-728 936      
Balance Sheet
Cash Bank On Hand   34 05325 48790 7283 311121 862140 131
Current Assets474 779556 316513 759802 049988 095974 443864 6871 367 8401 454 374
Debtors376 633314 349270 799552 996833 608806 209819 4891 194 5421 250 190
Net Assets Liabilities   -893 712-692 305-628 370-654 537-394 306-54 845
Other Debtors     92 624116 6149 4132 026
Property Plant Equipment   109 73896 554154 714135 798112 18773 713
Total Inventories   215 000129 00077 50641 88751 43664 053
Cash Bank In Hand98 146175 10474 960      
Intangible Fixed Assets25 85018 1579 757      
Net Assets Liabilities Including Pension Asset Liability-982 023-766 538-728 936      
Stocks Inventory 66 863168 000      
Tangible Fixed Assets52 94151 979113 592      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-982 123-766 638-729 036      
Shareholder Funds-982 023-766 538-728 936      
Other
Accumulated Amortisation Impairment Intangible Assets    84 00284 00284 00284 002 
Accumulated Depreciation Impairment Property Plant Equipment   103 648125 54881 502114 613146 497114 032
Administrative Expenses      1 198 8381 038 769763 096
Average Number Employees During Period   274141453741
Bank Borrowings Overdrafts      9 16735 04534 738
Cost Sales      2 710 3192 908 8313 157 459
Creditors   600 417602 703592 368657 501836 920575 211
Depreciation Expense Property Plant Equipment      33 11131 88430 592
Depreciation Rate Used For Property Plant Equipment    1515151515
Disposals Decrease In Amortisation Impairment Intangible Assets        84 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment     76 655  63 057
Disposals Property Plant Equipment     107 244  82 586
Fixed Assets78 79170 136123 349109 73996 555154 715135 799112 18873 713
Gross Profit Loss      1 125 9201 304 2311 107 373
Increase From Depreciation Charge For Year Property Plant Equipment    21 90032 60933 11131 88430 592
Intangible Assets   11111 
Intangible Assets Gross Cost    84 00384 00384 00384 003 
Interest Payable Similar Charges Finance Costs      3 1845 2314 816
Net Current Assets Liabilities77 482301 622345 737201 632385 392382 075207 186530 920879 163
Operating Profit Loss      -72 918265 462344 277
Other Creditors     117 70875 656299 525154 479
Other Taxation Social Security Payable     301 697354 11216 12682 347
Par Value Share 00    11
Profit Loss      -26 167260 231339 461
Profit Loss On Ordinary Activities Before Tax      -76 102260 231339 461
Property Plant Equipment Gross Cost   213 386222 102236 216250 411258 684187 745
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -49 935  
Total Additions Including From Business Combinations Property Plant Equipment     121 35814 1958 27311 647
Total Assets Less Current Liabilities156 273371 758469 086311 371481 947536 790342 985643 108952 876
Trade Creditors Trade Payables     172 963218 566486 224303 647
Trade Debtors Trade Receivables     713 585702 8751 185 1291 248 164
Turnover Revenue      3 836 2394 213 0624 264 832
Useful Life Intangible Assets Years    10    
Creditors Due After One Year1 138 2961 138 2961 198 022      
Creditors Due Within One Year397 297254 694168 022      
Intangible Fixed Assets Additions 707       
Intangible Fixed Assets Aggregate Amortisation Impairment57 44665 84674 246      
Intangible Fixed Assets Amortisation Charged In Period 8 4008 400      
Intangible Fixed Assets Cost Or Valuation83 29684 00384 003      
Number Shares Allotted 150150      
Share Capital Allotted Called Up Paid151515      
Tangible Fixed Assets Additions 18 396102 820      
Tangible Fixed Assets Cost Or Valuation79 22697 622200 442      
Tangible Fixed Assets Depreciation26 28545 64386 850      
Tangible Fixed Assets Depreciation Charged In Period 19 35841 207      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
Free Download (13 pages)

Company search

Advertisements