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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN | Secretary | 03 April 2010 | Active |
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN | Director | 01 December 2011 | Active |
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN | Director | 02 May 2003 | Active |
C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate, Luton, LU1 3TD | Secretary | 02 May 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 02 May 2003 | Active |
C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate, Luton, LU1 3TD | Director | 02 May 2003 | Active |
C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate, Luton, LU1 3TD | Director | 02 May 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 02 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Change person director company with change date. | Download |
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-01 | Officers | Change person director company with change date. | Download |
2024-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.