Retrofit U.K. Limited

DataGardener
in liquidation
Micro

Retrofit U.k. Limited

02288794Private Limited With Share Capital

85 Water Lane, Middlestown, Wakefield, WF44PY
Incorporated

23/08/1988

Company Age

37 years

Directors

1

Employees

3

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Retrofit U.k. Limited (02288794) is a private limited with share capital incorporated on 23/08/1988 (37 years old) and registered in wakefield, WF44PY. The company operates under SIC code 43290 - other construction installation.

Established in 1987, retrofit uk ltd is a leading approved building envelope specialist. now part of the sd samuels group, we are committed to providing quality construction services for cladding, specialist renders and external insulation at fair market prices. operating from our head office in cot...

Private Limited With Share Capital
SIC: 43290
Micro
Incorporated 23/08/1988
WF44PY
3 employees

Financial Overview

Total Assets

£3.09M

Liabilities

£2.74M

Net Assets

£351.3K

Cash

£15.5K

Key Metrics

3

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:19-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Legacy
Category:Miscellaneous
Date:28-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Capital Allotment Shares
Category:Capital
Date:19-10-2022
Notice Of Removal Of A Director
Category:Officers
Date:14-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-03-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Legacy
Category:Mortgage
Date:27-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Capital Cancellation Shares
Category:Capital
Date:03-08-2011
Capital Return Purchase Own Shares
Category:Capital
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Capital Cancellation Shares
Category:Capital
Date:19-10-2010
Capital Return Purchase Own Shares
Category:Capital
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Capital Cancellation Shares
Category:Capital
Date:08-03-2010
Capital Return Purchase Own Shares
Category:Capital
Date:08-03-2010
Resolution
Category:Resolution
Date:01-03-2010
Termination Secretary Company With Name
Category:Officers
Date:19-02-2010
Termination Director Company With Name
Category:Officers
Date:19-02-2010
Capital Alter Shares Subdivision
Category:Capital
Date:19-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Address
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:01-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2006
Legacy
Category:Annual Return
Date:18-07-2006
Legacy
Category:Address
Date:27-10-2005
Legacy
Category:Officers
Date:17-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2005
Legacy
Category:Annual Return
Date:24-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date21/12/2022
Latest Accounts31/03/2022

Trading Addresses

85 Water Lane, Middlestown, Wakefield, WF44PYRegistered

Contact

careers@retrofituk.co.uksales@retrofituk.co.uk
retrofit-uk.co.uk
85 Water Lane, Middlestown, Wakefield, WF44PY