Company NameRetro Reflective Systems Limited
Company StatusActive
Company Number08322059
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham William Thompson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Belasis Court
Belasis Hall Technology Park
Billingham
Teesside
TS23 4AZ
Director NameMr Stephen John Burton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(2 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Tiles Stockton Road
Castle Eden
Hartlepool
Teesside
TS27 4SD
Director NameMr Phillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(2 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Jubilee House York Road
Hartlepool
Cleveland
TS26 9EN
Director NameMr Michael Gerard Carlin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Yarm Road
Stockton-On-Tees
Teeside
TS18 3NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMichael Ellis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Yarm Road
Stockton-On-Tees
Teeside
TS18 3NA

Location

Registered AddressOrchard House
5 West Mews
Yarm
TS15 9BN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

120 at £1Phillip Guy Yuill
30.00%
Ordinary
120 at £1Stephen John Burton
30.00%
Ordinary
100 at £1Michael Ellis
25.00%
Ordinary
60 at £1Benson Wood LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£18,623
Cash£1,032
Current Liabilities£4,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
21 August 2023Registered office address changed from Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ United Kingdom to Orchard House 5 West Mews Yarm England TS15 9BN on 21 August 2023 (1 page)
21 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 June 2019Director's details changed for Mr Graham William Thompson on 11 June 2019 (2 pages)
29 April 2019Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page)
13 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 January 2017Termination of appointment of Michael Ellis as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Michael Ellis as a director on 11 January 2017 (1 page)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 December 2015Annual return made up to 6 December 2015
Statement of capital on 2015-12-17
  • GBP 400
(6 pages)
17 December 2015Annual return made up to 6 December 2015
Statement of capital on 2015-12-17
  • GBP 400
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 400
(7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 400
(7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 400
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Appointment of Mr Phillip Guy Yuill as a director on 4 March 2013 (2 pages)
14 August 2014Appointment of Mr Phillip Guy Yuill as a director on 4 March 2013 (2 pages)
14 August 2014Appointment of Mr Phillip Guy Yuill as a director on 4 March 2013 (2 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 400
(6 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 400
(6 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 400
(6 pages)
19 April 2013Appointment of Mr Stephen John Burton as a director (2 pages)
19 April 2013Appointment of Mr Stephen John Burton as a director (2 pages)
11 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 200
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 200
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 200
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 200
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 200
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 200
(3 pages)
1 March 2013Termination of appointment of Michael Carlin as a director (1 page)
1 March 2013Termination of appointment of Michael Carlin as a director (1 page)
9 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 99.00
(4 pages)
9 January 2013Appointment of Michael Ellis as a director (3 pages)
9 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 99.00
(4 pages)
9 January 2013Appointment of Graham William Thompson as a director (3 pages)
9 January 2013Appointment of Michael Gerard Carlin as a director (3 pages)
9 January 2013Appointment of Michael Ellis as a director (3 pages)
9 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 99.00
(4 pages)
9 January 2013Appointment of Graham William Thompson as a director (3 pages)
9 January 2013Appointment of Michael Gerard Carlin as a director (3 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 December 2012Incorporation (36 pages)
6 December 2012Incorporation (36 pages)