UKBizDB.co.uk

RETAIL BRANDS INTERNATIONAL LIMITED

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

This company is commonly known as Retail Brands International Limited. The company was founded 14 years ago and was given the registration number 07285970. The firm's registered office is in DIDSBURY. You can find them at 683-693 Wilmslow Road, , Didsbury, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:RETAIL BRANDS INTERNATIONAL LIMITED
Company Number:07285970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2010
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:683-693 Wilmslow Road, Didsbury, M20 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hayloft, 15c High Street, Waltham On The Wolds, Melton Mowbray, England, LE14 4AH

Director16 June 2010Active
10, Rossett Close, Kingsmead, Northwich, England, CW9 8WP

Director16 June 2010Active
16, Rue Clement Roassal, 06000 Nice, France,

Director16 June 2010Active

People with Significant Control

Mr David Nicholas Farrar
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:The Hayloft, 15c High Street, Melton Mowbray, England, LE14 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:10, Rossett Close, Northwich, England, CW9 8WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-05Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-06Insolvency

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

Download
2018-10-09Address

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

Download
2018-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-04Resolution

Resolution.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Resolution

Resolution.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Address

Move registers to sail company with new address.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Resolution

Resolution.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.