General information

Name:

Retroflo Ltd

Office Address:

Unit 12 Enterprise Court Seaham Grange Industrial Estate SR7 0PS Seaham

Number: 06416550

Incorporation date: 2007-11-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Retroflo is a firm situated at SR7 0PS Seaham at Unit 12 Enterprise Court. This enterprise was established in 2007 and is registered under reg. no. 06416550. This enterprise has been present on the UK market for 17 years now and company current state is active. This company's SIC and NACE codes are 43999 which means Other specialised construction activities not elsewhere classified. 2022-04-30 is the last time account status updates were filed.

1 transaction have been registered in 2014 with a sum total of £7,997. Cooperation with the Department for Transport council covered the following areas: Cap Grt Loc Auth.

Because of this specific company's size, it became imperative to acquire extra executives: Catherine K., Lee B. and Peter B. who have been assisting each other since December 2020 for the benefit of this specific company.

Peter B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Catherine K.

Role: Director

Appointed: 14 December 2020

Latest update: 18 January 2024

Lee B.

Role: Director

Appointed: 01 July 2008

Latest update: 18 January 2024

Peter B.

Role: Director

Appointed: 02 November 2007

Latest update: 18 January 2024

People with significant control

Peter B.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 June 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30/04/2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30/04/2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30/04/2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30/04/2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30/04/2023

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 7 997.36
2014-02-17 2000024748 £ 7 997.36 Cap Grt Loc Auth

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies