UKBizDB.co.uk

RETFORD PINE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 London Road, Newark, Nottinghamshire, NG24 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT

Secretary21 August 2018Active
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT

Director01 June 2018Active
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT

Director01 June 2018Active
14 London Road, Newark, England, NG24 1TW

Secretary19 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 August 2003Active
14 London Road, Newark, England, NG24 1TW

Director19 August 2003Active
14 London Road, Newark, England, NG24 1TW

Director19 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 August 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Address

Change sail address company with old address new address.

Download
2021-11-30Address

Change sail address company with old address new address.

Download
2021-10-27Officers

Change person secretary company with change date.

Download
2021-10-26Address

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

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Change account reference date company current shortened.

Download
2018-12-10Capital

Capital name of class of shares.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Appoint person secretary company with name date.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.