UKBizDB.co.uk

INSTANT RETAIL LIMITED

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

This company is commonly known as Instant Retail Limited. The company was founded 8 years ago and was given the registration number 10207376. The firm's registered office is in PRESTON. You can find them at Unit 5, Albert Edward House The Pavilions, Ashton-on-ribble, Preston, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INSTANT RETAIL LIMITED
Company Number:10207376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2016
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 5, Albert Edward House The Pavilions, Ashton-on-ribble, Preston, England, PR2 2YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69a, Clwyd Street, Ruthin, Wales, LL15 1HN

Secretary31 May 2016Active
Unit 5, Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director01 July 2019Active
Unit 5, Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director01 July 2019Active
69a, Clwyd Street, Ruthin, Wales, LL15 1HN

Director31 May 2016Active
Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

Director27 November 2019Active

People with Significant Control

Mr Jack Yates
Notified on:20 January 2020
Status:Active
Date of birth:February 1997
Nationality:British
Address:Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Yates
Notified on:27 November 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:Unit 14-15, Grosvenor Centre, Macclesfield, England, SK11 6AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Grimshaw
Notified on:01 July 2019
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Unit 14-15, Grosvenor Centre, Macclesfield, England, SK11 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Mellor
Notified on:31 May 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:82, Talbot Road, Blackpool, England, FY1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Mellor
Notified on:31 May 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:82, Talbot Road, Blackpool, England, FY1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Address

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

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-03-28Address

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

Download
2020-03-28Address

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

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-11Address

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

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.