This company is commonly known as Retford Pine Limited. The company was founded 20 years ago and was given the registration number 04871311. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 14 London Road, Newark, Nottinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RETFORD PINE LIMITED |
---|---|---|
Company Number | : | 04871311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 London Road, Newark, Nottinghamshire, NG24 1TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Secretary | 21 August 2018 | Active |
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Director | 01 June 2018 | Active |
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT | Director | 01 June 2018 | Active |
14 London Road, Newark, England, NG24 1TW | Secretary | 19 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 August 2003 | Active |
14 London Road, Newark, England, NG24 1TW | Director | 19 August 2003 | Active |
14 London Road, Newark, England, NG24 1TW | Director | 19 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 August 2003 | Active |
Revival Beds Limited | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14 London Road, Newark, England, NG24 1TW |
Nature of control | : |
|
Monan Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, London Road, Newark, England, NG24 1TW |
Nature of control | : |
|
Mr Russell Mottishaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Alma Road, Retford, England, DN22 6LW |
Nature of control | : |
|
Mr Christopher Nangle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Strawberry Road, Retford, England, DN22 7EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Address | Change sail address company with old address new address. | Download |
2021-11-30 | Address | Change sail address company with old address new address. | Download |
2021-10-27 | Officers | Change person secretary company with change date. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Accounts | Change account reference date company current shortened. | Download |
2018-12-10 | Capital | Capital name of class of shares. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Appoint person secretary company with name date. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.