UKBizDB.co.uk

RETAIL HOUSE SOLUTIONS LIMITED

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

This company is commonly known as Retail House Solutions Limited. The company was founded 19 years ago and was given the registration number 05366733. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RETAIL HOUSE SOLUTIONS LIMITED
Company Number:05366733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Barr Close, Enderby, Leicester, United Kingdom, LE19 2AF

Secretary01 August 2005Active
6 Winston Avenue, Croft, Leicester, England, LE9 3GQ

Director01 August 2005Active
12 Gavin Close, Thorpe Astley, Leicester, LE3 3UG

Secretary16 February 2005Active
6 Winston Avenue, Croft, Leicester, England, LE9 3GQ

Director01 August 2005Active
36 High Street, Enderby, Leicester, LE19 4AG

Director16 February 2005Active

People with Significant Control

Mr Damian Jamieson Loach
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:6 Winston Avenue, Croft, Leicester, England, LE9 3GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Dakin
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:6 Winston Avenue, Croft, Leicester, England, LE9 3GQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-03-15Officers

Change person director company with change date.

Download
2015-08-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.