UKBizDB.co.uk

RETAIL DEVELOPMENT INSTORE LTD

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

This company is commonly known as Retail Development Instore Ltd. The company was founded 26 years ago and was given the registration number 03551364. The firm's registered office is in ESSEX. You can find them at 103-105 Leigh Road, Leigh On Sea, Essex, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:RETAIL DEVELOPMENT INSTORE LTD
Company Number:03551364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:103-105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary05 October 1998Active
103-105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director05 October 1998Active
103-105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director15 April 2016Active
Clovers 4 Yapton Road, Climping, Littlehampton, BN17 5RU

Secretary23 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 April 1998Active
23 Spencer House, Ensign Close, Leigh On Sea, SS9 1FG

Director23 April 1998Active
The Cuddy, Townfield Walk, Great Wakering, SS3 0PE

Director05 October 1998Active
103-105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director05 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 April 1998Active

People with Significant Control

Mr Stephen Raison
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:103-105 Leigh Road, Essex, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Peek
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:103-105 Leigh Road, Essex, SS9 1JL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.