-
RETFORD MOTOR SPARES LTD - 1 City Square, Leeds, LS1 2AL, United Kingdom
Company Information
- Company registration number
- 05393261
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 City Square
- Leeds
- LS1 2AL 1 City Square, Leeds, LS1 2AL UK
Management
- Managing Directors
- COOMBES, John Frederick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-15
- Age Of Company 2005-03-15 19 years
- SIC/NACE
- 47789
Ownership
- Beneficial Owners
- -
- -
- Alliance Automotive Uk Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2021-03-29
- Last Date: 2020-03-15
-
RETFORD MOTOR SPARES LTD Company Description
- RETFORD MOTOR SPARES LTD is a ltd registered in United Kingdom with the Company reg no 05393261. Its current trading status is "live". It was registered 2005-03-15. It has declared SIC or NACE codes as "47789". It has 1 director The latest accounts are filed up to 2017-12-31.It can be contacted at 1 City Square .
Get RETFORD MOTOR SPARES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Retford Motor Spares Ltd - 1 City Square, Leeds, LS1 2AL, United Kingdom
- 2005-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RETFORD MOTOR SPARES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-03-23) - CS01
-
liquidation-voluntary-members-return-of-final-meeting (2020-03-04) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-08-05) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-08-05) - 600
-
resolution (2019-08-05) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-03-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-06) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-20) - AA
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
change-account-reference-date-company-previous-shortened (2018-01-02) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-23) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
-
notification-of-a-person-with-significant-control (2017-10-04) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
cessation-of-a-person-with-significant-control (2017-10-16) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-16) - PSC02
-
termination-secretary-company-with-name-termination-date (2017-10-16) - TM02
-
termination-director-company-with-name-termination-date (2017-10-16) - TM01
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
-
mortgage-satisfy-charge-full (2017-10-20) - MR04
-
resolution (2017-10-30) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-10-30) - SH08
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
change-person-director-company-with-change-date (2014-03-25) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-02-13) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
legacy (2013-03-30) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-12-14) - AA01
-
annual-return-company-with-made-up-date (2011-04-04) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-11) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-28) - AA
-
legacy (2009-03-25) - 363a
keyboard_arrow_right 2008
-
resolution (2008-06-09) - RESOLUTIONS
-
legacy (2008-05-20) - 288a
-
legacy (2008-05-01) - 363a
-
legacy (2008-02-25) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-02-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-16) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-21) - AA
-
legacy (2006-04-10) - 363s
keyboard_arrow_right 2005
-
legacy (2005-03-21) - 288a
-
legacy (2005-03-15) - 288b
-
incorporation-company (2005-03-15) - NEWINC