Retainers Direct Limited is a private limited company. Situated at 115 Chester Road, Sunderland SR4 7HG, this 3 years old enterprise was incorporated on 2020-09-21 and is officially classified as "dental practice activities" (SIC code: 86230). 2 directors can be found in this enterprise: Nicholas T. (appointed on 07 November 2023), Gavin B. (appointed on 21 September 2020).
About
Name: Retainers Direct Limited
Number: 12893797
Incorporation date: 2020-09-21
End of financial year: 30 September
Address:
115 Chester Road
Sunderland
SR4 7HG
SIC code:
86230 - Dental practice activities
Company staff
People with significant control
Nicholas T.
12 February 2024
Nature of control:
25-50% shares
Gavin B.
21 September 2020 - 12 February 2024
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts
2021-09-30
2022-09-30
Current Assets
41,131
46,021
Total Assets Less Current Liabilities
15,058
-
The date for Retainers Direct Limited confirmation statement filing is 2024-02-10. The previous confirmation statement was submitted on 2023-01-27. The date for the next statutory accounts filing is 30 September 2023. Most current accounts filing was sent for the time up to 30 September 2021.
2 persons of significant control are reported in the official register, namely: Nicholas T. that has 1/2 or less of shares. Gavin B. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
PSC01
Notification of a person with significant control 2024-02-12
filed on: 15th, February 2024
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC01
Notification of a person with significant control 2024-02-12
filed on: 15th, February 2024
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2024-01-27
filed on: 15th, February 2024
| confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: 2024-02-12
filed on: 13th, February 2024
| officers
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
Free Download
(1 page)
CH01
On 2023-11-24 director's details were changed
filed on: 24th, November 2023
| officers
Free Download
(2 pages)
AP01
New director was appointed on 2023-11-07
filed on: 8th, November 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2023-01-27
filed on: 2nd, February 2023
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 2022-11-19
filed on: 27th, January 2023
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, December 2022
| resolution
Free Download
(1 page)
MA
Memorandum and Articles of Association
filed on: 22nd, December 2022
| incorporation
Free Download
(26 pages)
CS01
Confirmation statement with updates 2022-09-20
filed on: 13th, October 2022
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2021-09-30
filed on: 15th, July 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 2021-09-20
filed on: 28th, September 2021
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from Chestnut Grove the Village Old Shotton Peterlee SR8 2NA United Kingdom to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 2021-02-10
filed on: 10th, February 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 21st, September 2020
| incorporation