UKBizDB.co.uk

RETAIL RESULTS LIMITED

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

This company is commonly known as Retail Results Limited. The company was founded 21 years ago and was given the registration number 04752763. The firm's registered office is in MILTON KEYNES. You can find them at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:RETAIL RESULTS LIMITED
Company Number:04752763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Secretary03 April 2010Active
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Director01 December 2011Active
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Director02 May 2003Active
C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate, Luton, LU1 3TD

Secretary02 May 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 May 2003Active
C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate, Luton, LU1 3TD

Director02 May 2003Active
C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate, Luton, LU1 3TD

Director02 May 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 May 2003Active

People with Significant Control

Mr Anthony Francis Eilers
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, United Kingdom, MK12 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Warren
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, United Kingdom, MK12 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yvonne Warren
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, United Kingdom, MK12 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-05-21Officers

Change person director company with change date.

Download
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Persons with significant control

Change to a person with significant control.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

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

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.