Warning: file_put_contents(c/24a4c41b99ddcfbbf5b63a425aa1c6cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Retroplex Limited, SK11 6BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETROPLEX LIMITED

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

This company is commonly known as Retroplex Limited. The company was founded 21 years ago and was given the registration number 04634508. The firm's registered office is in CHESHIRE. You can find them at 19 Chestergate, Macclesfield, Cheshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RETROPLEX LIMITED
Company Number:04634508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Chestergate, Macclesfield, Cheshire, SK11 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Augusta Drive, Parklands Tytherington, Macclesfield, SK10 2UR

Secretary26 February 2003Active
Fiddlers Wood, Bridge End Lane, Prestbury, SK10 4DJ

Director26 February 2003Active
20 Augusta Drive, Parklands Tytherington, Macclesfield, SK10 2UR

Director26 February 2003Active
80 Portree Drive, Holmes Chalel, CW4 7JF

Director26 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 January 2003Active
36 Lord Street, Bollington, Macclesfield, SK10 5BN

Director26 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 January 2003Active

People with Significant Control

Mr Nicholas Brian Lewis
Notified on:14 January 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:19 Chestergate, Cheshire, SK11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan James Mulford
Notified on:14 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:19 Chestergate, Cheshire, SK11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Edward Lewis
Notified on:14 January 2017
Status:Active
Date of birth:September 1942
Nationality:British
Address:19 Chestergate, Cheshire, SK11 6BX
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.