About

Registered Number: 04986693
Date of Incorporation: 05/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Briar Croft School Lane, Halam, Newark, NG22 8AD,

 

Based in Newark, Stripes Retail Ltd was founded on 05 December 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Plant, Jennifer Mary, Wright, Angela Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLANT, Jennifer Mary 05 December 2003 - 1
WRIGHT, Angela Claire 05 December 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 June 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 19 January 2016
CH03 - Change of particulars for secretary 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 13 October 2008
AAMD - Amended Accounts 07 January 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
287 - Change in situation or address of Registered Office 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2004 Outstanding

N/A

Legal charge 15 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.