Check the

RETAIL CONCESSIONS LIMITED

Company
RETAIL CONCESSIONS LIMITED (02747139)

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 %)

REGISTRATION INFO

Company name
RETAIL CONCESSIONS LIMITED
Company number
02747139
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 1992
Age - 32 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


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
61
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
57
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
62
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
50
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
62
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.