UKBizDB.co.uk

RETAIL SOLUTIONS (HOLDINGS) LIMITED

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

This company is commonly known as Retail Solutions (holdings) Limited. The company was founded 20 years ago and was given the registration number 04965155. The firm's registered office is in STAFFORDSHIRE. You can find them at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RETAIL SOLUTIONS (HOLDINGS) LIMITED
Company Number:04965155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary06 May 2020Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director04 October 2019Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director17 November 2003Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director01 May 2014Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary01 May 2014Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary10 October 2018Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary17 November 2003Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary20 March 2017Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary05 September 2013Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary14 August 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2003Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director17 November 2003Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director17 November 2003Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director24 May 2018Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director01 November 2006Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director17 November 2003Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director01 November 2006Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director14 August 2019Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director01 May 2014Active

People with Significant Control

Langdale Investment Company Limited
Notified on:14 August 2020
Status:Active
Address:6, Marsh Parade, Newcastle, ST5 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Andrews
Notified on:23 May 2017
Status:Active
Date of birth:July 1957
Nationality:British
Address:6 Marsh Parade, Staffordshire, ST5 1DU
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 (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
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type group.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Capital

Capital return purchase own shares.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-17Capital

Capital name of class of shares.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Capital

Capital cancellation shares.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type group.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-03-19Capital

Capital name of class of shares.

Download
2020-03-17Resolution

Resolution.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.