UKBizDB.co.uk

RETRO REFLECTIVE SYSTEMS LIMITED

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

This company is commonly known as Retro Reflective Systems Limited. The company was founded 11 years ago and was given the registration number 08322059. The firm's registered office is in BILLINGHAM. You can find them at Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RETRO REFLECTIVE SYSTEMS LIMITED
Company Number:08322059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grey Tiles, Stockton Road, Castle Eden, Hartlepool, England, TS27 4SD

Director04 March 2013Active
Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ

Director06 December 2012Active
Unit 2 Jubilee House, York Road, Hartlepool, England, TS26 9EN

Director04 March 2013Active
10, Yarm Road, Stockton-On-Tees, England, TS18 3NA

Director06 December 2012Active
10, Yarm Road, Stockton-On-Tees, England, TS18 3NA

Director06 December 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 December 2012Active

People with Significant Control

Mr Phillip Guy Yuill
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Unit 2 Jubilee House, York Road, Hartlepool, England, TS26 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Burton
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Grey Tiles, Stockton Road, Hartlepool, England, TS27 4SD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-04-29Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.