RETROTOUCH (UK) LTD
CRAWLEY RETRO TOUCH LTD A&W TRADING LTD

Hellopages » West Sussex » Crawley » RH10 1TN
Company number 06555718
Status Active
Incorporation Date 4 April 2008
Company Type Private Limited Company
Address UNIT 3 STOCKWELL WORKS, STEPHENSON WAY, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 1TN
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Suite 1, Kelvin House Kelvin Way Crawley West Sussex RH10 9SE to Unit 3 Stockwell Works Stephenson Way Crawley West Sussex RH10 1TN on 19 December 2016. The most likely internet sites of RETROTOUCH (UK) LTD are www.retrotouchuk.co.uk, and www.retrotouch-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Balcombe Rail Station is 4.3 miles; to Salfords (Surrey) Rail Station is 6 miles; to Littlehaven Rail Station is 6.6 miles; to Redhill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retrotouch Uk Ltd is a Private Limited Company. The company registration number is 06555718. Retrotouch Uk Ltd has been working since 04 April 2008. The present status of the company is Active. The registered address of Retrotouch Uk Ltd is Unit 3 Stockwell Works Stephenson Way Crawley West Sussex England Rh10 1tn. . RAVAT, Amit is a Secretary of the company. RAVAT, Amit is a Director of the company. SIU, Wesley Wing Kuen is a Director of the company. Director LIMBACHIA-SIU, Alpa Maniklal has been resigned. Director RAVAT, Kieran has been resigned. Director RAVAT, Kiran has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
RAVAT, Amit
Appointed Date: 04 April 2008

Director
RAVAT, Amit
Appointed Date: 01 January 2016
45 years old

Director
SIU, Wesley Wing Kuen
Appointed Date: 01 September 2014
46 years old

Resigned Directors

Director
LIMBACHIA-SIU, Alpa Maniklal
Resigned: 01 September 2014
Appointed Date: 04 April 2008
47 years old

Director
RAVAT, Kieran
Resigned: 20 January 2011
Appointed Date: 04 April 2008
44 years old

Director
RAVAT, Kiran
Resigned: 01 January 2016
Appointed Date: 09 March 2012
44 years old

Persons With Significant Control

Mr Wesley Siu
Notified on: 1 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Amit Ravat
Notified on: 1 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETROTOUCH (UK) LTD Events

28 Feb 2017
Confirmation statement made on 29 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Registered office address changed from Suite 1, Kelvin House Kelvin Way Crawley West Sussex RH10 9SE to Unit 3 Stockwell Works Stephenson Way Crawley West Sussex RH10 1TN on 19 December 2016
24 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

24 Feb 2016
Appointment of Mr Amit Ravat as a director on 1 January 2016
...
... and 29 more events
12 Jul 2010
Director's details changed for Mrs Alpa Maniklal Limbachia-Siu on 30 April 2010
03 Feb 2010
Total exemption small company accounts made up to 30 April 2009
03 Feb 2010
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 3 February 2010
08 May 2009
Return made up to 30/04/09; full list of members
04 Apr 2008
Incorporation

RETROTOUCH (UK) LTD Charges

6 May 2015
Charge code 0655 5718 0002
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
14 July 2012
All assets debenture
Delivered: 26 July 2012
Status: Satisfied on 20 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…