RETAIL TRANSPORT SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3EH

Company number 04173993
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address UNIT H KINGS CHAMBERS, QUEENS ROAD, COVENTRY, CV1 3EH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of RETAIL TRANSPORT SERVICES LIMITED are www.retailtransportservices.co.uk, and www.retail-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Retail Transport Services Limited is a Private Limited Company. The company registration number is 04173993. Retail Transport Services Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Retail Transport Services Limited is Unit H Kings Chambers Queens Road Coventry Cv1 3eh. . LEWIS, David is a Secretary of the company. HUGHES, David John is a Director of the company. LEWIS, David is a Director of the company. Secretary AUSTIN, Shelley Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
LEWIS, David
Appointed Date: 03 May 2006

Director
HUGHES, David John
Appointed Date: 07 March 2001
57 years old

Director
LEWIS, David
Appointed Date: 23 May 2008
52 years old

Resigned Directors

Secretary
AUSTIN, Shelley Elizabeth
Resigned: 03 May 2006
Appointed Date: 07 March 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

R T S L Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETAIL TRANSPORT SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Second filing of AR01 previously delivered to Companies House made up to 7 March 2015
...
... and 50 more events
13 Mar 2001
Director resigned
13 Mar 2001
Secretary resigned
13 Mar 2001
New secretary appointed
13 Mar 2001
New director appointed
07 Mar 2001
Incorporation

RETAIL TRANSPORT SERVICES LIMITED Charges

20 July 2007
Rent deposit deed
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Tyre Investments One LLP
Description: The company's interest in the separate designated interest…