CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RETAIL TECHNOLOGY LIMITED
Company
RETAIL TECHNOLOGY
Phone:
+44 (0)7985 408 547
A⁺
rating
KEY FINANCES
Year
2014
Assets
£374.31k
▼ £-75.77k (-16.83 %)
Cash
£165.42k
▲ £73.86k (80.66 %)
Liabilities
£232.44k
▲ £123.61k (113.57 %)
Net Worth
£141.87k
▼ £-199.37k (-58.43 %)
Download Balance Sheet for 2007-2014
REGISTRATION INFO
Check the company
UK
Salford
Company name
RETAIL TECHNOLOGY LIMITED
Company number
03745249
VAT
GB251812816
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Apr 1999
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
merchandise-planning.co.uk
Phones
+44 (0)7985 408 547
07985 408 547
Registered Address
50 KANSAS AVENUE,
MANCHESTER,
M50 2GL
ECONOMIC ACTIVITIES
74990
Non-trading company
LAST EVENTS
15 May 2017
Current accounting period extended from 30 June 2017 to 30 November 2017
07 Apr 2017
Full accounts made up to 30 June 2016
03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
CHARGES
28 August 2014
Status
Satisfied on 21 October 2016
Delivered
29 August 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
See Also
RETAIL SECURE LIMITED
RETAIL SYSTEMS LIMITED
RETAINING SOLUTIONS LIMITED
RE-TASTE FOODS LTD
RETEK CONSTRUCTION LIMITED
RETELL LIMITED
Last update 2018
RETAIL TECHNOLOGY LIMITED DIRECTORS
Sandra Clare Kidwell
Acting
Appointed
25 July 2014
Role
Secretary
Address
50 Kansas Avenue, Manchester, England, M50 2GL
Name
KIDWELL, Sandra Clare
Robert David Price
Acting
Appointed
26 October 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
50 Kansas Avenue, Manchester, M50 2GL
Country Of Residence
England
Name
PRICE, Robert David
Adalsteinn Valdimarsson
Acting
Appointed
26 October 2016
Occupation
Director
Role
Director
Age
56
Nationality
Icelander
Address
50 Kansas Avenue, Manchester, M50 2GL
Country Of Residence
Iceland
Name
VALDIMARSSON, Adalsteinn
CREDITREFORM SECRETARIES LIMITED
Resigned
PSC
Appointed
01 April 1999
Resigned
27 May 1999
Role
Nominee Secretary
Address
Windsor House, Temple Row, Birmingham, West Midlands, B2 5JX
Name
CREDITREFORM SECRETARIES LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Eugenio Henricus Petrus Maria Leijten
Resigned
Appointed
27 May 1999
Resigned
25 July 2014
Role
Secretary
Address
15 Iris Way, Huish Episcopi, Langport, Somerset, United Kingdom, TA10 9TP
Name
LEIJTEN, Eugenio Henricus Petrus Maria
David John Bolton
Resigned
Appointed
25 July 2014
Resigned
18 November 2016
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
50 Kansas Avenue, Manchester, England, M50 2GL
Country Of Residence
England
Name
BOLTON, David John
CREDITREFORM LIMITED
Resigned
Appointed
01 April 1999
Resigned
27 May 1999
Role
Nominee Director
Address
Windsor House, Temple Row, Birmingham, B2 5JX
Name
CREDITREFORM LIMITED
Brian Stuart Davis
Resigned
Appointed
25 July 2014
Resigned
17 October 2016
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
50 Kansas Avenue, Manchester, England, M50 2GL
Country Of Residence
England
Name
DAVIS, Brian Stuart
Michael Esmond Hudson
Resigned
Appointed
27 May 1999
Resigned
03 October 2013
Occupation
Electronic Engineer
Role
Director
Age
72
Nationality
British
Address
Viking House, Child Okeford, Blandford Forum, Dorset, DT11 8HB
Country Of Residence
England
Name
HUDSON, Michael Esmond
Eugenio Henricus Petrus Maria Leijten
Resigned
Appointed
27 May 1999
Resigned
25 July 2014
Occupation
Company Director
Role
Director
Age
65
Nationality
Dutch
Address
15 Iris Way, Huish Episcopi, Langport, Somerset, England, TA10 9TP
Country Of Residence
England
Name
LEIJTEN, Eugenio Henricus Petrus Maria
Matthew Paul Warr
Resigned
Appointed
11 November 2013
Resigned
25 July 2014
Occupation
Chief Technical Officer
Role
Director
Age
43
Nationality
British
Address
19 Wessex Park, Somerton, Somerset, TA11 6SB
Country Of Residence
England
Name
WARR, Matthew Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.