UKBizDB.co.uk

RETEC PRINT SOLUTIONS LTD

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

This company is commonly known as Retec Print Solutions Ltd. The company was founded 7 years ago and was given the registration number 10721469. The firm's registered office is in KENLEY. You can find them at 4 Lawford Gardens, , Kenley, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:RETEC PRINT SOLUTIONS LTD
Company Number:10721469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4 Lawford Gardens, Kenley, England, CR8 5JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cullum Farm, London Road, St Ives, United Kingdom, PE27 5EZ

Director01 January 2021Active
Oak Lodge, Albyns Lane, Stapleford Tawney, Romford, England, RM4 1RT

Director25 September 2019Active
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, England, HP7 0PX

Director11 April 2017Active
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX

Director11 April 2017Active

People with Significant Control

Mr Henry Arther James
Notified on:25 September 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Oak Lodge, Albyns Lane, Romford, England, RM4 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Anthony Young
Notified on:11 April 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vincent John O'Hanlon
Notified on:11 April 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit C2a Comet Studios, De Havilland Court, Amersham, England, HP7 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Address

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

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Address

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

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.