UKBizDB.co.uk

EXECUTIVE RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Executive Retail Limited. The company was founded 28 years ago and was given the registration number 03124352. The firm's registered office is in WALTHAM CROSS. You can find them at 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:EXECUTIVE RETAIL LIMITED
Company Number:03124352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Secretary13 November 2017Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director13 November 2012Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director31 January 2006Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director12 June 2012Active
99/101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR

Secretary31 January 2006Active
4 Swift Close, Stanstead Abbotts, Ware, SG12 8TZ

Secretary10 November 1995Active
Annapaulowna, Millfield, Willingham, Cambridge, CB4 5HD

Secretary17 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 November 1995Active
8 Blenheim Close, Sawbridgeworth, CM21 0BE

Director10 November 1995Active
86 Mangrove Road, Hertford, SG13 8AN

Director27 July 2006Active
The Chestnuts, 14 Warren Park Road, Hertford, SG14 3JA

Director10 November 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 November 1995Active

People with Significant Control

Mr Nigel Graham Giles
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Ian Eccleshall
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas David Trinnaman
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Resolution

Resolution.

Download
2024-04-24Capital

Capital allotment shares.

Download
2024-04-24Capital

Capital allotment shares.

Download
2024-04-24Capital

Capital allotment shares.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Officers

Change person secretary company with change date.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.