Warning: file_put_contents(c/0fb2c68731463a5a4ff334f48757be8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Retail Delivery Limited, DY5 1XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETAIL DELIVERY LIMITED

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

This company is commonly known as Retail Delivery Limited. The company was founded 17 years ago and was given the registration number 06159030. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:RETAIL DELIVERY LIMITED
Company Number:06159030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England, DY5 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Crescent, Market Place, Easingwold, York, England, YO61 3AD

Secretary14 March 2007Active
6 The Crescent, Market Place, Easingwold, York, England, YO61 3AD

Director14 March 2007Active
6 The Crescent, Market Place, Easingwold, York, England, YO61 3AD

Director22 November 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 March 2007Active
Wychbury, 356 Hagley Road, Stourbridge, DY9 0QY

Director14 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 March 2007Active

People with Significant Control

Mrs Deborah Helene Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:3 Hagley Court South, Waterfront East, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Harriet Nicole Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:3 Hagley Court South, Waterfront East, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alan Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:3 Hagley Court South, Waterfront East, Brierley Hill, England, DY5 1XE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person secretary company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.