CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE RETAIL AUDIT COMPANY LIMITED
Company
THE RETAIL AUDIT COMPANY
Phone:
+44 (0)1844 216 202
A⁺
rating
KEY FINANCES
Year
2016
Assets
£463.76k
▲ £24.66k (5.62 %)
Cash
£152.93k
▲ £66.26k (76.45 %)
Liabilities
£187.36k
▼ £-89.23k (-32.26 %)
Net Worth
£276.4k
▲ £113.89k (70.08 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
South Oxfordshire
Company name
THE RETAIL AUDIT COMPANY LIMITED
Company number
03271636
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
www.trac-ww.co.uk
Phones
+44 (0)1844 216 202
01844 216 202
Registered Address
THE OLD PRINTWORKS,
WELLINGTON STREET,
THAME,
OXFORDSHIRE,
OX9 3BN
ECONOMIC ACTIVITIES
62090
Other information technology service activities
LAST EVENTS
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100
See Also
THE RESEARCH BOX LIMITED
THE RESILIENCE CENTRE LIMITED
THE RICHARD HARVEY COLLECTION LTD
THE RICHARD PARKER CONSULTANCY LIMITED
THE RIDE STUFF LTD
THE RIVERSIDE (BOSCASTLE) LTD
Last update 2018
THE RETAIL AUDIT COMPANY LIMITED DIRECTORS
Henry George Bright
Acting
Appointed
04 June 2009
Occupation
Company Director
Role
Director
Age
82
Nationality
Us
Address
The Old Printworks, Wellington Street, Thame, Oxfordshire, OX9 3BN
Country Of Residence
Usa
Name
BRIGHT, Henry George
Chris Glover
Acting
PSC
Appointed
31 October 1996
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
The Old Printworks, Wellington Street, Thame, Oxfordshire, OX9 3BN
Country Of Residence
England
Name
GLOVER, Chris
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more
Paul Backhouse
Resigned
Appointed
31 October 1996
Resigned
18 February 1997
Role
Secretary
Address
21 Fidlers Walk, Walgrave, Berkshire, RG10 8BA
Name
BACKHOUSE, Paul
Deborah Horton
Resigned
Appointed
18 February 1997
Resigned
31 July 2009
Role
Secretary
Address
43 The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LD
Name
HORTON, Deborah
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
31 October 1996
Resigned
31 October 1996
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Paul Backhouse
Resigned
Appointed
31 October 1996
Resigned
10 October 2008
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Willow Brook Cottage, The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LD
Country Of Residence
United Kingdom
Name
BACKHOUSE, Paul
LONDON LAW SERVICES LIMITED
Resigned
Appointed
31 October 1996
Resigned
31 October 1996
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.