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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW | Director | 30 November 2017 | Active |
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW | Director | 20 February 2018 | Active |
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW | Director | 30 November 2017 | Active |
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW | Director | 30 November 2017 | Active |
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU | Secretary | 18 April 2006 | Active |
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU | Director | 18 April 2006 | Active |
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU | Director | 23 August 2006 | Active |
Holden Beck Barn, Hainsworth, Road, Silsden, Keighley, BD20 0LU | Director | 19 September 2016 | Active |
Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, England, SL0 9HW | Director | 20 February 2018 | Active |
Holden Beck Barn, Hainsworth, Road, Silsden, Keighley, BD20 0LU | Director | 12 November 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Address | Change sail address company with old address new address. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Capital | Capital allotment shares. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.