SOLUTIONS FOR RETAIL BRANDS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
SOLUTIONS FOR RETAIL BRANDS LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
SOLUTIONS FOR RETAIL BRANDS LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05934017. The accounts status is SMALL and accounts are next due on 31/12/2024.
SOLUTIONS FOR RETAIL BRANDS LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05934017. The accounts status is SMALL and accounts are next due on 31/12/2024.
SOLUTIONS FOR RETAIL BRANDS LIMITED - NOTTINGHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WATER COURT
NOTTINGHAM
NG1 7HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW STEVENS | Jun 1961 | American | Director | 2023-09-14 | CURRENT |
MR ADAM JAMES PHILLIP HUCKERBY | Apr 1988 | British | Director | 2020-01-21 UNTIL 2022-03-18 | RESIGNED |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2006-09-13 UNTIL 2006-09-13 | RESIGNED | ||
MR PETER DAVID HIBBITT | Mar 1969 | British | Secretary | 2007-06-01 UNTIL 2010-04-26 | RESIGNED |
MR ROBERT PAUL APPLEBY | Secretary | 2010-04-26 UNTIL 2015-01-15 | RESIGNED | ||
MRS JOSEPHINE CLAIRE LEE | Secretary | 2015-01-15 UNTIL 2023-09-14 | RESIGNED | ||
MRS JOSEPHINE CLAIRE LEE | Jun 1977 | British | Director | 2018-10-23 UNTIL 2023-09-14 | RESIGNED |
MR MARK ROBERT FOWKES | Jan 1978 | British | Director | 2010-11-26 UNTIL 2023-09-14 | RESIGNED |
MR MICHAEL JOHN QUINN | Jun 1978 | British | Director | 2016-11-04 UNTIL 2020-01-21 | RESIGNED |
MR JAMES CHRISTOPHER BUTCHER | Jul 1968 | British | Director | 2009-11-27 UNTIL 2023-09-14 | RESIGNED |
STEPHEN PAUL EDWARDS | Sep 1955 | British | Director | 2016-11-04 UNTIL 2022-02-25 | RESIGNED |
DIRECTOR JAN ANTHONY FURA | Feb 1963 | British | Director | 2007-11-22 UNTIL 2020-04-03 | RESIGNED |
MR KIERAN JOSEPH FORSEY | Sep 1958 | British | Director | 2007-06-01 UNTIL 2008-10-21 | RESIGNED |
MR KIERAN JOSEPH FORSEY | Sep 1958 | British | Director | 2013-08-01 UNTIL 2018-10-01 | RESIGNED |
MS PENELOPE ANN COATES | Feb 1963 | British | Director | 2017-02-02 UNTIL 2023-09-14 | RESIGNED |
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-09-13 UNTIL 2006-09-13 | RESIGNED | ||
MR NICK ALEXANDER | Oct 1968 | British | Director | 2022-04-25 UNTIL 2023-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bamboo Rose Ltd | 2023-09-14 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Foresight Nf Gp Limited As General Partner Of Foresight Nottingham Fund Lp | 2016-11-04 - 2023-09-14 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr James Christopher Butcher | 2016-04-06 - 2023-09-14 | 7/1968 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jan Anthony Fura | 2016-04-06 - 2020-06-30 | 2/1963 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kieran Joseph Forsey | 2016-04-06 - 2018-12-21 | 9/1958 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Robert Fowkes | 2016-04-06 - 2016-04-06 | 1/1978 | Nottingham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOLUTIONS_FOR_RETAIL_BRAN - Accounts | 2023-11-30 | 31-03-2023 | £1,454,559 Cash £-525,165 equity |
SOLUTIONS_FOR_RETAIL_BRAN - Accounts | 2022-12-13 | 31-03-2022 | £508,580 Cash £-345,155 equity |
Abbreviated Company Accounts - SOLUTIONS FOR RETAIL BRANDS LIMITED | 2016-12-15 | 31-03-2016 | £450,258 Cash £379,702 equity |
Abbreviated Company Accounts - SOLUTIONS FOR RETAIL BRANDS LIMITED | 2015-12-16 | 31-03-2015 | £280,355 Cash £210,758 equity |
SOLUTIONS FOR RETAIL BRANDS LIMITED Accounts filed on 31-03-2014 | 2014-12-10 | 31-03-2014 | £234,468 Cash £163,461 equity |