UKBizDB.co.uk

RESOLUTE RETAIL SOLUTIONS LIMITED

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

This company is commonly known as Resolute Retail Solutions Limited. The company was founded 13 years ago and was given the registration number 07366452. The firm's registered office is in LOUGHBOROUGH. You can find them at 39 Far Street, Wymeswold, Loughborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RESOLUTE RETAIL SOLUTIONS LIMITED
Company Number:07366452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:39 Far Street, Wymeswold, Loughborough, Leicestershire, United Kingdom, LE12 6TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Far Street, Wymeswold, Loughborough, United Kingdom, LE12 6TZ

Director06 September 2010Active
39, Far Street, Wymeswold, Loughborough, United Kingdom, LE12 6TZ

Director20 January 2020Active
Unit 27, Hill Lane Close, Markfield, England, LE67 9PY

Director06 September 2010Active

People with Significant Control

Mrs Charlotte Hubbard
Notified on:01 January 2023
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:39, Far Street, Loughborough, United Kingdom, LE12 6TZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Hubbard Group (Midlands) Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:39, Far Street, Loughborough, England, LE12 6TZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James Hubbard
Notified on:20 July 2022
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:39, Far Street, Loughborough, England, LE12 6TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Timothy James Hubbard
Notified on:01 September 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:2, Randalls Close, Leicester, England, LE7 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-10Address

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

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Address

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

Download
2020-06-08Address

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

Download
2020-02-10Capital

Capital variation of rights attached to shares.

Download
2020-02-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.