This company is commonly known as The Retail Factory Limited. The company was founded 18 years ago and was given the registration number 05726228. The firm's registered office is in KEIGHLEY. You can find them at Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | THE RETAIL FACTORY LIMITED |
---|---|---|
Company Number | : | 05726228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire, England, BD21 4WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD | Secretary | 29 January 2024 | Active |
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD | Director | 27 March 2012 | Active |
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD | Secretary | 14 November 2006 | Active |
Charlotte Cottage, Dimples Lane, Haworth, BD22 8QS | Secretary | 01 March 2006 | Active |
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD | Director | 14 November 2006 | Active |
20 Knightsbridgewalk, Bierley, Bradford, BD4 6ES | Director | 01 October 2008 | Active |
Charlotte Cottage, Dimples Lane, Haworth, BD22 8QS | Director | 01 March 2006 | Active |
Miss Gemma Liddon | ||
Notified on | : | 03 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Parkwood Business Park, Keighley, England, BD21 4WD |
Nature of control | : |
|
Mr Jonathan Broadbent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Parkwood Business Park, Keighley, England, BD21 4WD |
Nature of control | : |
|
Ms Jo-Dee Loader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Parkwood Business Park, Keighley, England, BD21 4WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Officers | Termination secretary company with name termination date. | Download |
2024-01-29 | Officers | Appoint person secretary company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Address | Move registers to registered office company with new address. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.