About

Registered Number: 03790674
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: The Hub 6th Floor, 40 Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ

 

Having been setup in 1999, Retail Assist Ltd are based in Nottingham in Nottinghamshire, it's status at Companies House is "Active". The company has 12 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATHEAD, Kevin 31 October 2018 - 1
SMITH, Daniel Milton 01 December 2004 - 1
BROUGHTON, Gary 16 June 1999 30 March 2017 1
BURROWS, Timothy David 01 March 2000 17 December 2001 1
CLARK, Geoffrey Alan 06 April 2005 30 June 2007 1
ILLINGWORTH, Nigel Philip 16 June 1999 30 March 2017 1
MOXON, Timothy Charles 01 December 2004 25 September 2014 1
OLIVIER, Hazel Irene 30 March 2017 26 March 2018 1
PASTORINO, Renato Ettore 30 March 2017 18 July 2019 1
ROBERTS, David Andrew 30 March 2017 14 September 2018 1
WILKS, Michael Norman Stuart 06 April 2005 13 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PROUDLOVE, Matthew Robert 25 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 20 June 2018
AUD - Auditor's letter of resignation 04 May 2018
TM01 - Termination of appointment of director 27 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 June 2017
RESOLUTIONS - N/A 27 April 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
MR01 - N/A 05 April 2017
MR01 - N/A 05 April 2017
MR01 - N/A 05 April 2017
MR01 - N/A 05 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 17 February 2016
AUD - Auditor's letter of resignation 23 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 26 February 2015
SH03 - Return of purchase of own shares 29 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
SH06 - Notice of cancellation of shares 20 October 2014
AP01 - Appointment of director 02 October 2014
AP03 - Appointment of secretary 02 October 2014
AR01 - Annual Return 23 June 2014
RESOLUTIONS - N/A 16 December 2013
SH03 - Return of purchase of own shares 16 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 27 November 2012
AUD - Auditor's letter of resignation 16 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 01 March 2012
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 27 January 2010
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
MISC - Miscellaneous document 14 January 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
363s - Annual Return 22 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2006
123 - Notice of increase in nominal capital 22 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 29 June 2005
123 - Notice of increase in nominal capital 28 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 10 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 10 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2003
RESOLUTIONS - N/A 01 April 2003
AA - Annual Accounts 31 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 27 March 2001
287 - Change in situation or address of Registered Office 11 January 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

Debenture 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.