CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RETAIL CONCESSIONS LIMITED
Company
RETAIL CONCESSIONS
Phone:
01279 717 010
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1208.77k
▲ £18.73k (1.57 %)
Cash
£1096.95k
▲ £26.11k (2.44 %)
Liabilities
£1.97k
▼ £-754.21k (-99.74 %)
Net Worth
£1206.8k
▲ £772.94k (178.16 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
East Hertfordshire
Company name
RETAIL CONCESSIONS LIMITED
Company number
02747139
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 1992
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
retailconcessions.co.uk
Phones
01279 717 010
01279 717 020
Registered Address
MANUFACTORY HOUSE,
BELL LANE,
HERTFORD,
HERTFORDSHIRE,
SG14 1BP
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100
CHARGES
2 August 2013
Status
Satisfied on 4 July 2014
Delivered
8 August 2013
Persons entitled
Santander UK PLC
Description
21 longwood road, hertford, herts. Notification of addition…
See Also
RETAIL ABC LTD
RETAIL ANALYTICS LIMITED
RETAIL ECONOMICS LIMITED
RETAIL GATEWAY LIMITED
RETAIL HOUSE SOLUTIONS LIMITED
RETAIL INVESTOR LIMITED
Last update 2018
RETAIL CONCESSIONS LIMITED DIRECTORS
Nicola Jane Johnson
Acting
PSC
Appointed
22 June 1999
Role
Secretary
Address
Richmond House, The Street Sheering, Bishops Stortford, Hertfordshire, CM22 7LX
Name
JOHNSON, Nicola Jane
Notified On
14 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
John William Johnson
Acting
Appointed
14 September 1992
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Manufactory House, Bell Lane, Hertford, Hertfordshire, England, SG14 1BP
Country Of Residence
United Kingdom
Name
JOHNSON, John William
Nicola Jane Jane Johnson
Acting
Appointed
16 April 2014
Occupation
Company Secretary/Director
Role
Director
Age
58
Nationality
British
Address
Manufactory House, Bell Lane, Hertford, Hertfordshire, England, SG14 1BP
Country Of Residence
England
Name
JOHNSON, Nicola-Jane Jane
John William Johnson
Resigned
PSC
Appointed
14 September 1992
Resigned
01 November 1995
Role
Secretary
Address
18 Upper Green Road, Tewin, Welwyn, Hertfordshire, AL6 0LG
Name
JOHNSON, John William
Notified On
14 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Sarah Johnson
Resigned
Appointed
01 November 1995
Resigned
28 November 1996
Role
Secretary
Address
5 Roundabout Lane, Mardley Heath, Welwyn, Hertfordshire, AL6 0TH
Name
JOHNSON, Sarah
Stewart Johnson
Resigned
Appointed
28 November 1996
Resigned
22 June 1999
Role
Secretary
Address
34 Penn Lane, Runcorn, Cheshire
Name
JOHNSON, Stewart
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
14 September 1992
Resigned
14 September 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Steven Ashley Brooks
Resigned
Appointed
14 September 1992
Resigned
01 November 1995
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
24 Courtyard Mews, The Dell, Chapmore End, Hertfordshire, SG12 0PW
Name
BROOKS, Steven Ashley
Cheryll Ann Gill
Resigned
Appointed
01 January 2003
Resigned
12 May 2004
Occupation
Marketing Executive
Role
Director
Age
51
Nationality
British
Address
25 Firbank Road, Collier, Romford, Essex, RM5 2TP
Name
GILL, Cheryll Ann
David James Robertshaw
Resigned
Appointed
11 August 1997
Resigned
08 June 1999
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
57 Stanstead Road, Hoddesdon, Hertfordshire, EN11 0PP
Name
ROBERTSHAW, David James
REVIEWS
Check The Company
Excellent according to the company’s financial health.