Warning: file_put_contents(c/cfe47e8df3ea1913172db0137df0810c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Retail Efficiency Limited, PO9 6DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETAIL EFFICIENCY LIMITED

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

This company is commonly known as Retail Efficiency Limited. The company was founded 61 years ago and was given the registration number 00756929. The firm's registered office is in HAVANT. You can find them at The Stables Stansted Park, Rowlands Castle, Havant, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RETAIL EFFICIENCY LIMITED
Company Number:00756929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1963
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, United Kingdom, PO9 6DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49a, Fitzherbert Road, Farlington, Portsmouth, England, PO6 1RU

Director06 March 2020Active
49a, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director01 October 1991Active
49a Fitzherbert Road, Farlington, Portsmouth, England, PO6 1RU

Director27 March 2024Active
The Struggle 4 Frogmore, Fareham, PO14 3AU

Secretary-Active
Bersted House, 465 Chichester Road, Bognor Regis, PO21 5EB

Secretary01 October 1991Active
64 Suffolk Road, Southsea, PO4 8EJ

Director12 February 2004Active
27 Worthing Road, Southsea, PO5 2RJ

Director-Active

People with Significant Control

Dawn Avril Stidolph
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:Bersted House, 465 Chichester Road, Bognor Regis, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.