UKBizDB.co.uk

RS RETAIL (SWADLINCOTE) LIMITED

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

This company is commonly known as Rs Retail (swadlincote) Limited. The company was founded 6 years ago and was given the registration number 10995019. The firm's registered office is in SWADLINCOTE. You can find them at Nisa Local & Post Office The Delph, 2-4 Market Street, Swadlincote, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:RS RETAIL (SWADLINCOTE) LIMITED
Company Number:10995019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Nisa Local & Post Office The Delph, 2-4 Market Street, Swadlincote, England, DE11 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Park Row, Leeds, England, LS1 5HD

Director20 March 2024Active
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL

Director04 October 2017Active
7, Park Row, Leeds, England, LS1 5HD

Director29 August 2018Active
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL

Corporate Director04 October 2017Active

People with Significant Control

Mr Paul Daley
Notified on:20 March 2024
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:7, Park Row, Leeds, England, LS1 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rajinder Kaur
Notified on:29 August 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:7, Park Row, Leeds, England, LS1 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Goldchild Limited
Notified on:04 October 2017
Status:Active
Country of residence:United Kingdom
Address:292, Whalley Range, Blackburn, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Address

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

Download
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Change account reference date company previous extended.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Address

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

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.