Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

RETAIL HOUSE SOLUTIONS LIMITED

Company

RETAIL HOUSE SOLUTIONS

Telephone: 01455 289 213
A⁺ rating

ABOUT RETAIL HOUSE SOLUTIONS LIMITED

RETAIL HOUSE SOLUTIONS

Whether it’s working in partnership with architects and constructors, or helping you realise your interior and brand ambitions, we have the experience, the people and the passion to help.

KEY FINANCE

Year
2016
Assets
£1724.55k ▲ £655.19k (61.27 %)
Cash
£300.9k ▲ £8.69k (2.97 %)
Liabilities
£925.57k ▲ £465.25k (101.07 %)
Net Worth
£798.99k ▲ £189.94k (31.19 %)

REGISTRATION INFO

Company name
RETAIL HOUSE SOLUTIONS LIMITED
Company number
05366733
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
retailhouse.co.uk
Phones
01455 289 213
Registered Address
PARK HOUSE,
37 CLARENCE STREET,
LEICESTER,
LE1 3RW

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Director's details changed for Mr Damian Jamieson Loach on 17 February 2016

CHARGES

2 December 2010
Status
Outstanding
Delivered
11 December 2010
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

RETAIL HOUSE SOLUTIONS LIMITED DIRECTORS

Jennifer Carol Newson

  Acting
Appointed
01 August 2005
Occupation
Co Secretary
Role
Secretary
Nationality
British
Address
10 Barr Close, Enderby, Leicester, Leicestershire, United Kingdom, LE19 2AF
Name
NEWSON, Jennifer Carol

Luke Dakin

  Acting PSC
Appointed
01 August 2005
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
6 Winston Avenue, Croft, Leicester, Leicestershire, England, LE9 3GQ
Country Of Residence
United Kingdom
Name
DAKIN, Luke
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Damian Jamieson Loach

  Acting
Appointed
01 August 2005
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
6 Winston Avenue, Croft, Leicester, Leicestershire, England, LE9 3GQ
Country Of Residence
United Kingdom
Name
LOACH, Damian Jamieson

Damian Jamieson Loach

  Resigned PSC
Appointed
16 February 2005
Resigned
01 August 2005
Role
Secretary
Address
12 Gavin Close, Thorpe Astley, Leicester, Leicestershire, LE3 3UG
Name
LOACH, Damian Jamieson
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jennifer Carol Newson

  Resigned
Appointed
16 February 2005
Resigned
01 August 2005
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
36 High Street, Enderby, Leicester, LE19 4AG
Country Of Residence
United Kingdom
Name
NEWSON, Jennifer Carol

REVIEWS


Check The Company
Excellent according to the company’s financial health.