RETSCO LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1NU

Company number 04650483
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 27, OSBORNE STREET, GRIMSBY, N E LINCS, DN31 1NU
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 ninety-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 15 July 2016 GBP 127 . The most likely internet sites of RETSCO LIMITED are www.retsco.co.uk, and www.retsco.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. Retsco Limited is a Private Limited Company. The company registration number is 04650483. Retsco Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Retsco Limited is 27 Osborne Street Grimsby N E Lincs Dn31 1nu. The company`s financial liabilities are £27.41k. It is £-15.4k against last year. The cash in hand is £93.14k. It is £-248.11k against last year. And the total assets are £493.6k, which is £-292.1k against last year. RAMSDEN, John Joseph is a Secretary of the company. RAMSDEN, Daniel Paul is a Director of the company. RAMSDEN, John Joseph is a Director of the company. RAMSDEN, Matthew Nathan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAMSDEN, Benjamin James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


retsco Key Finiance

LIABILITIES £27.41k
-36%
CASH £93.14k
-73%
TOTAL ASSETS £493.6k
-38%
All Financial Figures

Current Directors

Secretary
RAMSDEN, John Joseph
Appointed Date: 17 February 2003

Director
RAMSDEN, Daniel Paul
Appointed Date: 17 February 2003
55 years old

Director
RAMSDEN, John Joseph
Appointed Date: 17 February 2003
59 years old

Director
RAMSDEN, Matthew Nathan
Appointed Date: 17 February 2003
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 2003
Appointed Date: 28 January 2003

Director
RAMSDEN, Benjamin James
Resigned: 14 May 2009
Appointed Date: 17 February 2003
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Matthew Nathan Ramsden
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Ramsden
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETSCO LIMITED Events

12 Mar 2017
Confirmation statement made on 28 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Statement of capital following an allotment of shares on 15 July 2016
  • GBP 127

09 Aug 2016
Change of share class name or designation
09 Aug 2016
Particulars of variation of rights attached to shares
...
... and 85 more events
21 Mar 2003
New director appointed
21 Mar 2003
New director appointed
21 Mar 2003
New secretary appointed;new director appointed
25 Feb 2003
Registered office changed on 25/02/03 from: 788-790 finchley road london NW11 7TJ
28 Jan 2003
Incorporation

RETSCO LIMITED Charges

12 March 2015
Charge code 0465 0483 0026
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as cross keys main street fulstow title…
12 March 2015
Charge code 0465 0483 0025
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as lant at the old bus depot neptune street…
12 March 2015
Charge code 0465 0483 0024
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 neptune court cleethorpes north east lincolnshire t/nos…
12 March 2015
Charge code 0465 0483 0023
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 neptune court cleethorpes north east lincolnshire t/nos…
12 March 2015
Charge code 0465 0483 0022
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 neptune court cleethorpes north east lincolnshire t/nos…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 32 albert road cleethorpes north east lincolnshire all…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1 32 albert road cleethorpes north east lincolnshire…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 32 albert road cleethorpes north east lincolnshire…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 32 albert road cleethorpes north east lincolnshire…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 32 albert road cleethorpes north east lincolnshire…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5 32 albert road cleethorpes north east lincolnshire…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 6 32 albert road cleethorpes north east lincolnshire…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7 32 albert road cleethorpes north east lincolnshire…
19 October 2012
Legal mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 8 32 albert road cleethorpes north east lincolnshire…
11 April 2012
Legal mortgage
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 acacia terrace, cleethorpes all plant and machinery owned…
11 April 2012
Legal mortgage
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The crown and anchor tetney lock road, tetney, grimsby all…
20 July 2011
Legal mortgage
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The queens 28 sea view street cleethorpes t/n HS293320, all…
21 December 2010
Mortgage debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Legal mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Holly bush cottage high street ulceby north lincolnshire…
21 December 2010
Legal mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cottages 1 and 2 moat farm house covenham st bartholomew…
21 December 2010
Legal mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cottage 3 'the byre' moat farm house grange lane covenham…
21 December 2010
Legal mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 alfred bannister mews laceby grimsby north east…
6 July 2009
Legal mortgage
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 461 grimsby road cleethorpes and each and every…
6 July 2009
Legal mortgage
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 37 clerke street cleethorpes and each and every…
6 July 2009
Legal mortgage
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at the plough inn market place tetney lincolnshire…
3 March 2007
Mortgage
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 11 neptune street cleethorpes n e lincs.

Similar Companies

RET-SAR LIMITED RETSCH (UK) LIMITED RETSELECT LTD RETSEN LIMITED RETSEVILLS MEDIA LTD RETSIM LIMITED RETSINA LIMITED