UKBizDB.co.uk

RETAIL-REMEDY LIMITED

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

This company is commonly known as Retail-remedy Limited. The company was founded 15 years ago and was given the registration number 06740105. The firm's registered office is in NELSON. You can find them at Ash Trees Ing Head Farm, Barley, Nelson, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RETAIL-REMEDY LIMITED
Company Number:06740105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ash Trees Ing Head Farm, Barley, Nelson, Lancashire, England, BB9 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Blackburn Road, Padiham, Burnley, United Kingdom, BB12 8JZ

Director03 November 2008Active
Ash Trees, Ing Head Farm, Barley, Nelson, England, BB9 6LG

Director15 February 2016Active
34, Blackburn Road, Padiham, Burnley, United Kingdom, BB12 8JZ

Secretary03 November 2008Active
34, Blackburn Road, Padiham, Burnley, United Kingdom, BB12 8JZ

Director03 November 2008Active
Ash Trees, Ing Head Farm, Barley, Nelson, England, BB9 6LG

Director15 February 2016Active
Meadowview Barn, Barnsley Road, Silkstone, Barnsley, England, S75 4NG

Director16 March 2010Active

People with Significant Control

Mrs Helen Louise Mcgregor
Notified on:30 November 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Ash Trees, Ing Head Farm, Nelson, England, BB9 6LG
Nature of control:
  • Significant influence or control
Mr Philip Edward Dorrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:34 Blackburn Road, Burnley, United Kingdom, BB12 8JZ
Nature of control:
  • Significant influence or control
Mr James Junior Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:34 Blackburn Road, Burnley, United Kingdom, BB12 8JZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Capital

Capital name of class of shares.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-06-07Address

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

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.