About

Registered Number: 04361198
Date of Incorporation: 28/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

 

Third Party Retailing Ltd was registered on 28 January 2002, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Andrews, Ian David, Day, William Joshua, Machin, Simon John, Mahmood, Tariq, Byrnes, Eamonn Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNES, Eamonn Patrick 19 April 2002 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Ian David 06 May 2020 - 1
DAY, William Joshua 10 October 2018 14 August 2019 1
MACHIN, Simon John 05 September 2013 10 October 2018 1
MAHMOOD, Tariq 14 August 2019 30 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 14 August 2019
AP03 - Appointment of secretary 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
CS01 - N/A 28 January 2019
AP03 - Appointment of secretary 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 17 October 2013
AP03 - Appointment of secretary 23 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 17 March 2003
225 - Change of Accounting Reference Date 14 August 2002
MEM/ARTS - N/A 22 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
CERTNM - Change of name certificate 15 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.