UKBizDB.co.uk

RETRA HOLDINGS LIMITED

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

This company is commonly known as Retra Holdings Limited. The company was founded 18 years ago and was given the registration number 05783393. The firm's registered office is in IVER. You can find them at Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RETRA HOLDINGS LIMITED
Company Number:05783393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England, SL0 9HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW

Director30 November 2017Active
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW

Director20 February 2018Active
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW

Director30 November 2017Active
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW

Director30 November 2017Active
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU

Secretary18 April 2006Active
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU

Director18 April 2006Active
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU

Director23 August 2006Active
Holden Beck Barn, Hainsworth, Road, Silsden, Keighley, BD20 0LU

Director19 September 2016Active
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW

Director20 February 2018Active
Holden Beck Barn, Hainsworth, Road, Silsden, Keighley, BD20 0LU

Director12 November 2012Active

People with Significant Control

Warpaint London Plc
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:Units B&C, Orbital Forty Six,, The Ridgeway Trading Estate, Iver, England, SL0 9HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Linda Ann Arter
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kai Arter
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-05-07Address

Change sail address company with old address new address.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Capital

Capital allotment shares.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Address

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

Download

Copyright © 2024. All rights reserved.