THE RETREAT DERBYSHIRE LIMITED
SMALLEY TAN CITY EAST MIDLANDS LIMITED

Hellopages » Derbyshire » Amber Valley » DE7 6ER

Company number 04755991
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 21 KERRY DRIVE, SMALLEY, DERBYSHIRE, ENGLAND, DE7 6ER
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 10 Brackenfield Drive Giltbrook Nottingham NG16 2US to 21 Kerry Drive Smalley Derbyshire DE7 6ER on 3 November 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of THE RETREAT DERBYSHIRE LIMITED are www.theretreatderbyshire.co.uk, and www.the-retreat-derbyshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The Retreat Derbyshire Limited is a Private Limited Company. The company registration number is 04755991. The Retreat Derbyshire Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of The Retreat Derbyshire Limited is 21 Kerry Drive Smalley Derbyshire England De7 6er. The company`s financial liabilities are £33.95k. It is £3.35k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £55.85k, which is £2.83k against last year. LOVETT, Janet is a Secretary of the company. LOVETT, Malcolm Brian is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sports and recreation education".


the retreat derbyshire Key Finiance

LIABILITIES £33.95k
+10%
CASH £0.05k
TOTAL ASSETS £55.85k
+5%
All Financial Figures

Current Directors

Secretary
LOVETT, Janet
Appointed Date: 07 May 2003

Director
LOVETT, Malcolm Brian
Appointed Date: 07 May 2003
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

THE RETREAT DERBYSHIRE LIMITED Events

03 Nov 2016
Registered office address changed from 10 Brackenfield Drive Giltbrook Nottingham NG16 2US to 21 Kerry Drive Smalley Derbyshire DE7 6ER on 3 November 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

02 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
18 May 2003
New secretary appointed
18 May 2003
New director appointed
18 May 2003
Secretary resigned
18 May 2003
Director resigned
07 May 2003
Incorporation