UKBizDB.co.uk

RETTIHSEHTPU LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Director12 April 2017Active
Flat 2 35 Kirchen Road, London, W13 0TY

Secretary12 April 2007Active
81 Lynton Road, London, W3 9HL

Secretary08 November 2007Active
72a, Kimberley Avenue, London, England, SE15 3XH

Secretary29 September 2009Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary15 March 2006Active
196, Carlisle Lane, London, United Kingdom, SE1 7LH

Director08 November 2007Active
196, Carlisle Lane, London, SE1 7LH

Director01 October 2015Active
27 Spica Street, Cooparoo, Australia,

Director15 March 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-10-13Address

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

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Address

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

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Address

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

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Change of name

Certificate change of name company.

Download
2018-07-05Change of name

Change of name notice.

Download
2018-06-14Resolution

Resolution.

Download
2018-06-14Change of name

Change of name notice.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Address

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

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.