This company is commonly known as Rettihsehtpu Limited. The company was founded 18 years ago and was given the registration number 05743766. The firm's registered office is in DERBY. You can find them at Suite 3 Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | RETTIHSEHTPU LIMITED |
---|---|---|
Company Number | : | 05743766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire, United Kingdom, DE21 7SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Director | 12 April 2017 | Active |
Flat 2 35 Kirchen Road, London, W13 0TY | Secretary | 12 April 2007 | Active |
81 Lynton Road, London, W3 9HL | Secretary | 08 November 2007 | Active |
72a, Kimberley Avenue, London, England, SE15 3XH | Secretary | 29 September 2009 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 15 March 2006 | Active |
196, Carlisle Lane, London, United Kingdom, SE1 7LH | Director | 08 November 2007 | Active |
196, Carlisle Lane, London, SE1 7LH | Director | 01 October 2015 | Active |
27 Spica Street, Cooparoo, Australia, | Director | 15 March 2006 | Active |
Elohipto Limited | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helen's House, King Street, Derby, England, DE1 3EE |
Nature of control | : |
|
Mr Denis Martin Geary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | 196, Carlisle Lane, London, SE1 7LH |
Nature of control | : |
|
Mr John William Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | Australian |
Country of residence | : | New Zealand |
Address | : | 4, Lancewood Lane, Queenstown, New Zealand, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Change of name | Certificate change of name company. | Download |
2018-07-05 | Change of name | Change of name notice. | Download |
2018-06-14 | Resolution | Resolution. | Download |
2018-06-14 | Change of name | Change of name notice. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.