RETREADING BUSINESS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 6PQ

Company number 03548928
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address 15 BLACKTHORN CLOSE, WISTASTON, CREWE, CHESHIRE, CW2 6PQ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Current accounting period extended from 31 May 2016 to 31 July 2016. The most likely internet sites of RETREADING BUSINESS LIMITED are www.retreadingbusiness.co.uk, and www.retreading-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Retreading Business Limited is a Private Limited Company. The company registration number is 03548928. Retreading Business Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Retreading Business Limited is 15 Blackthorn Close Wistaston Crewe Cheshire Cw2 6pq. The cash in hand is £19.84k. It is £5.8k against last year. And the total assets are £48.96k, which is £-52.42k against last year. WILSON, Karen Elizabeth is a Secretary of the company. WILSON, David is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


retreading business Key Finiance

LIABILITIES n/a
CASH £19.84k
+41%
TOTAL ASSETS £48.96k
-52%
All Financial Figures

Current Directors

Secretary
WILSON, Karen Elizabeth
Appointed Date: 20 April 1998

Director
WILSON, David
Appointed Date: 20 April 1998
65 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 April 1998
Appointed Date: 20 April 1998

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 April 1998
Appointed Date: 20 April 1998

Persons With Significant Control

Mr David Wilson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Elizabeth Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RETREADING BUSINESS LIMITED Events

27 Apr 2017
Confirmation statement made on 20 April 2017 with updates
11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
17 May 2016
Current accounting period extended from 31 May 2016 to 31 July 2016
17 May 2016
Registration of charge 035489280001, created on 17 May 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20

...
... and 39 more events
01 May 1998
New secretary appointed
22 Apr 1998
Registered office changed on 22/04/98 from: 25 hill road theydon bois epping essex CM16 7LX
22 Apr 1998
Director resigned
22 Apr 1998
Secretary resigned
20 Apr 1998
Incorporation

RETREADING BUSINESS LIMITED Charges

17 May 2016
Charge code 0354 8928 0001
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…