Warning: file_put_contents(c/9f41a73f0e5c241082ac7aff0d6f6718.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Retail Display Solutions Ltd, LE19 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETAIL DISPLAY SOLUTIONS LTD

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

This company is commonly known as Retail Display Solutions Ltd. The company was founded 10 years ago and was given the registration number 09115032. The firm's registered office is in LEICESTER. You can find them at 18 Warren Park Way, Enderby, Leicester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RETAIL DISPLAY SOLUTIONS LTD
Company Number:09115032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2014
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:18 Warren Park Way, Enderby, Leicester, England, LE19 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Thurncourt Gardens, Leicester, United Kingdom, LE5 2NT

Director01 August 2016Active
The Oval, 57 New Walk, Leicester, United Kingdom, LE1 7EA

Director03 July 2014Active

People with Significant Control

Mr Adrian Hodgson
Notified on:01 August 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:2, Thurncourt Gardens, Leicester, England, LE5 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Robbins
Notified on:01 August 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:21, Main Street, Market Harborough, England, LE16 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jayman Patel
Notified on:03 July 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:18, Warren Park Way, Leicester, England, LE19 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2021-09-21Insolvency

Liquidation compulsory defer dissolution.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2017-11-16Insolvency

Liquidation compulsory winding up order.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Miscellaneous

Legacy.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Address

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

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.