RETINT LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 4HP

Company number 00672548
Status Active
Incorporation Date 14 October 1960
Company Type Private Limited Company
Address 1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Secretary's details changed for Peter Entwistle Woods on 4 July 2016. The most likely internet sites of RETINT LIMITED are www.retint.co.uk, and www.retint.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Retint Limited is a Private Limited Company. The company registration number is 00672548. Retint Limited has been working since 14 October 1960. The present status of the company is Active. The registered address of Retint Limited is 1 High Street Guildford Surrey Gu2 4hp. The company`s financial liabilities are £99.45k. It is £-24.05k against last year. The cash in hand is £65.56k. It is £-10.69k against last year. And the total assets are £127.95k, which is £-14.92k against last year. WOODS, Peter Entwistle is a Secretary of the company. WOODS, Alexe Katherine is a Director of the company. WOODS, Peter Entwistle is a Director of the company. Secretary WOODS, Muriel Gladys has been resigned. Director WOODS, Anthony Gerald Hunter has been resigned. Director WOODS, Peter Entwistle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


retint Key Finiance

LIABILITIES £99.45k
-20%
CASH £65.56k
-15%
TOTAL ASSETS £127.95k
-11%
All Financial Figures

Current Directors

Secretary
WOODS, Peter Entwistle
Appointed Date: 05 April 1997

Director
WOODS, Alexe Katherine
Appointed Date: 30 December 2003
46 years old

Director
WOODS, Peter Entwistle
Appointed Date: 06 December 1996
86 years old

Resigned Directors

Secretary
WOODS, Muriel Gladys
Resigned: 28 February 1997

Director
WOODS, Anthony Gerald Hunter
Resigned: 31 December 2003
90 years old

Director
WOODS, Peter Entwistle
Resigned: 01 December 1994
86 years old

Persons With Significant Control

Peter Entwistle Woods
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RETINT LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Jul 2016
Secretary's details changed for Peter Entwistle Woods on 4 July 2016
24 Mar 2016
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

...
... and 72 more events
04 Feb 1988
Return made up to 01/10/86; full list of members

15 Jan 1988
Full accounts made up to 31 March 1987

08 Jul 1987
Director resigned

27 Sep 1986
Full accounts made up to 31 March 1986

27 Sep 1986
Full accounts made up to 31 March 1985

RETINT LIMITED Charges

14 September 2001
Debenture (floating charge)
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future from time…
14 September 2001
Legal charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 120 and 120A high street newport isle of…