-
THE RETAIL FACTORY LIMITED - Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire, United Kingdom
Company Information
- Company registration number
- 05726228
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 Parkwood Business Park
- Parkwood Street
- Keighley
- Yorkshire
- BD21 4WD
- England Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire, BD21 4WD, England UK
Management
- Managing Directors
- BROADBENT, Jonathan Raymond
- LOADER, Jo-Dee
- Company secretaries
- BROADBENT, Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-01
- Age Of Company 2006-03-01 18 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Mr Jonathan Broadbent
- Ms Jo-Dee Loader
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Last Return Made Up To:
- 2012-03-01
- Annual Return
- Due Date: 2024-03-15
- Last Date: 2023-03-01
-
THE RETAIL FACTORY LIMITED Company Description
- THE RETAIL FACTORY LIMITED is a ltd registered in United Kingdom with the Company reg no 05726228. Its current trading status is "live". It was registered 2006-03-01. It has declared SIC or NACE codes as "47990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-03-01.It can be contacted at Unit 1 Parkwood Business Park .
Get THE RETAIL FACTORY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Retail Factory Limited - Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire, United Kingdom
- 2006-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE RETAIL FACTORY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-03-07) - CH01
-
change-to-a-person-with-significant-control (2023-03-07) - PSC04
-
confirmation-statement-with-updates (2023-03-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-27) - AA
-
change-to-a-person-with-significant-control (2023-12-29) - PSC04
-
change-person-director-company-with-change-date (2023-12-29) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-11-09) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-11) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
-
confirmation-statement-with-updates (2020-03-10) - CS01
-
move-registers-to-registered-office-company-with-new-address (2020-03-10) - AD04
-
capital-allotment-shares (2020-02-19) - SH01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-03-03) - PSC04
-
confirmation-statement-with-no-updates (2019-03-03) - CS01
-
change-person-director-company-with-change-date (2019-07-26) - CH01
-
capital-allotment-shares (2019-07-29) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-12) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
change-person-director-company-with-change-date (2015-03-26) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-01-16) - 1.3
-
liquidation-voluntary-arrangement-completion (2015-01-16) - 1.4
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-01-24) - 1.3
-
change-person-director-company-with-change-date (2014-11-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
-
change-person-secretary-company-with-change-date (2014-11-14) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-14) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-02-21) - 1.3
keyboard_arrow_right 2012
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-02-14) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2012-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
appoint-person-director-company-with-name (2012-03-27) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-02-22) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
keyboard_arrow_right 2010
-
move-registers-to-sail-company (2010-07-08) - AD03
-
change-sail-address-company (2010-07-08) - AD02
-
change-person-director-company-with-change-date (2010-07-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
keyboard_arrow_right 2009
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2009-12-30) - 1.1
-
change-registered-office-address-company-with-date-old-address (2009-11-03) - AD01
-
legacy (2009-03-04) - 353
-
legacy (2009-03-04) - 190
-
legacy (2009-03-04) - 288c
-
legacy (2009-02-11) - 123
-
resolution (2009-02-11) - RESOLUTIONS
-
legacy (2009-03-04) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-14) - AA
-
legacy (2008-10-15) - 288a
-
legacy (2008-12-23) - 287
-
legacy (2008-12-05) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-16) - AA
-
legacy (2007-04-18) - 225
-
legacy (2007-04-18) - 363a
-
legacy (2007-01-16) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-13) - 395
-
legacy (2006-12-09) - 123
-
legacy (2006-11-22) - 88(2)R
-
legacy (2006-11-22) - 288b
-
legacy (2006-11-22) - 288a
-
resolution (2006-11-22) - RESOLUTIONS
-
legacy (2006-08-11) - 395
-
legacy (2006-08-11) - 287
-
incorporation-company (2006-03-01) - NEWINC