Executive Retail Limited WALTHAM CROSS


Executive Retail started in year 1995 as Private Limited Company with registration number 03124352. The Executive Retail company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Waltham Cross at 99/101 Crossbrook Street. Postal code: EN8 8JR.

At present there are 3 directors in the the firm, namely Colin E., Nicholas T. and Nigel G.. In addition one secretary - Nigel G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Executive Retail Limited Address / Contact

Office Address 99/101 Crossbrook Street
Office Address2 Cheshunt
Town Waltham Cross
Post code EN8 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03124352
Date of Incorporation Thu, 9th Nov 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Nigel G.

Position: Secretary

Appointed: 13 November 2017

Colin E.

Position: Director

Appointed: 13 November 2012

Nicholas T.

Position: Director

Appointed: 12 June 2012

Nigel G.

Position: Director

Appointed: 31 January 2006

Colin E.

Position: Director

Appointed: 27 July 2006

Resigned: 13 November 2012

Colin E.

Position: Secretary

Appointed: 31 January 2006

Resigned: 12 November 2017

Paul Z.

Position: Secretary

Appointed: 17 July 2002

Resigned: 31 January 2006

Gary S.

Position: Secretary

Appointed: 10 November 1995

Resigned: 17 July 2002

Kevin E.

Position: Director

Appointed: 10 November 1995

Resigned: 31 January 2006

Glyn D.

Position: Director

Appointed: 10 November 1995

Resigned: 31 January 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1995

Resigned: 10 November 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 1995

Resigned: 10 November 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Nigel G. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Colin E. This PSC owns 25-50% shares. Moving on, there is Nicholas T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Nigel G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Colin E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand63 54074 068107 560104 94597 62181 78766 24699 220
Current Assets68 41882 813116 562118 337110 38893 29382 377128 798
Property Plant Equipment2981073837142 0621 3811 773
Total Inventories4 8788 7459 00213 39212 76711 5069 88121 671
Debtors      6 2507 907
Other
Accumulated Depreciation Impairment Property Plant Equipment9571 2451 6151 9822 3493 3684 0494 922
Average Number Employees During Period 2333222
Creditors57 91267 74588 05887 40785 47271 34959 58283 489
Increase From Depreciation Charge For Year Property Plant Equipment 2883703673671 019681873
Net Current Assets Liabilities10 50615 06828 50430 93024 91621 94422 79545 309
Other Creditors40 38548 67961 85757 71662 26052 86742 66762 478
Other Taxation Social Security Payable8 02810 04516 82414 90714 3189 59010 83916 230
Property Plant Equipment Gross Cost1 2551 2552 3532 3532 3535 4305 4306 695
Total Additions Including From Business Combinations Property Plant Equipment  1 098  3 077 1 265
Total Assets Less Current Liabilities10 80415 07829 24231 30124 92024 00624 17647 082
Trade Creditors Trade Payables9 4999 0219 37714 7848 8948 9646 0764 781
Trade Debtors Trade Receivables      6 2507 907

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements