This company is commonly known as Rough Trade Retail (uk) Limited. The company was founded 17 years ago and was given the registration number 05945476. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 10 Cheyne Walk, Northampton, Northamptonshire, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | ROUGH TRADE RETAIL (UK) LIMITED |
---|---|---|
Company Number | : | 05945476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Malthouse Farmhouse, Medcroft Road, Tackley, Kidlington, OX5 3AH | Secretary | 25 September 2006 | Active |
13 Henry Road, Oxford, OX2 0DG | Director | 25 September 2006 | Active |
Malthouse Farmhouse, Medcroft Road, Tackley, Kidlington, OX5 3AH | Director | 25 September 2006 | Active |
23, Rue Du Roule, Paris, France, 75001 | Director | 31 March 2017 | Active |
5, Broad Street, Nottingham, England, NG1 3AJ | Director | 01 January 2020 | Active |
Sudbrook Cottage Ham Gate Avenue, Ham, Richmond, TW10 5HB | Director | 23 July 2008 | Active |
5, Broad Street, Nottingham, England, NG1 3AJ | Director | 12 October 2015 | Active |
23, Rue Du Roule, Paris, France, 75001 | Director | 31 March 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 September 2006 | Active |
Flat 1, Sackville Road, Hove, BN3 3WD | Director | 23 July 2008 | Active |
25 Tolchurch, Wessex Gardens, London, W11 1DT | Director | 25 September 2006 | Active |
1a Nightingale Road, Wendover, Aylesbury, HP22 6JX | Director | 25 September 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 September 2006 | Active |
Rough Trade Retail Holdings Limited | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Cheyne Walk, Northampton, England, NN1 5PT |
Nature of control | : |
|
Les Nouvelles Editions Independantes Sas | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 23, Rue Du Roule, Paris, France, 75001 |
Nature of control | : |
|
Xl Recordings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17/19, Alma Road, London, England, SW18 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2020-01-07 | Change of name | Certificate change of name company. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.