This company is commonly known as First Retail Uk Limited. The company was founded 23 years ago and was given the registration number 04078369. The firm's registered office is in LONDON. You can find them at 8 Manchester Square, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | FIRST RETAIL UK LIMITED |
---|---|---|
Company Number | : | 04078369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 02 January 2019 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 02 January 2019 | Active |
Honeypots, Spinney Lane West Chiltington, Pulborough, RH20 2NX | Secretary | 24 May 2006 | Active |
8, Manchester Square, London, W1U 3PH | Secretary | 14 February 2014 | Active |
37 Loudoun Road, London, NW8 0NE | Secretary | 23 March 2005 | Active |
27 The Gateway, Woodham, Woking, GU21 5SN | Secretary | 26 September 2000 | Active |
Hardye House, Sandy Drive, Cobham, KT11 2ET | Secretary | 29 May 2007 | Active |
Unit 2, Oyster Park, Chertsey Road Byfleet, West Byfleet, England, KT14 7AX | Secretary | 03 May 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 September 2000 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 20 January 2015 | Active |
3 Salisbury Place, West Byfleet, KT14 6SW | Director | 19 September 2002 | Active |
8, Manchester Square, London, W1U 3PH | Director | 23 February 2016 | Active |
37 Loudoun Road, London, NW8 0NE | Director | 23 March 2005 | Active |
8, Manchester Square, London, W1U 3PH | Director | 14 February 2014 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2018 | Active |
27 The Gateway, Woodham, Woking, GU21 5SN | Director | 26 September 2000 | Active |
Hardye House, Sandy Drive, Cobham, KT11 2ET | Director | 26 September 2000 | Active |
10 Clorane Gardens, London, NW3 7PR | Director | 30 March 2005 | Active |
27 West Heath Avenue, London, NW11 7QJ | Director | 30 March 2005 | Active |
8, Manchester Square, London, W1U 3PH | Director | 01 October 2020 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 21 January 2015 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 02 January 2019 | Active |
Beeches No7 Blackwood Close, West Byfleet, KT14 6PW | Director | 26 September 2000 | Active |
Broombank Park, Chesterfield Trading Estate, Sheepridge, Chesterfield, United Kingdom, S41 9RT | Corporate Director | 04 June 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 September 2000 | Active |
Pentland Group Limited | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Pentland Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Manchester Square, London, England, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Incorporation | Memorandum articles. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Change of constitution | Statement of companys objects. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.