This company is commonly known as Red 5 (retail) Limited. The company was founded 18 years ago and was given the registration number 05469356. The firm's registered office is in DORKING. You can find them at The Atrium, Curtis Road, Dorking, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | RED 5 (RETAIL) LIMITED |
---|---|---|
Company Number | : | 05469356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, Curtis Road, Dorking, Surrey, United Kingdom, RH4 1XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, Curtis Road, Dorking, United Kingdom, RH4 1XA | Director | 19 August 2015 | Active |
The Atrium, Curtis Road, Dorking, United Kingdom, RH4 1XA | Director | 19 August 2015 | Active |
19 Robinia Drive, Hull, HU4 6QN | Secretary | 02 June 2005 | Active |
12 Ratten Row, Bishop Burton, HU17 8QS | Secretary | 01 December 2008 | Active |
9 Tranby Park Meadows, Tranby Park, Hessle, HU13 0TF | Secretary | 01 September 2005 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 02 June 2005 | Active |
Unit B, Saxon Way, Priory Park West, Hessle, United Kingdom, HU13 9PB | Secretary | 17 October 2013 | Active |
261 Boothferry Road, Hessle, HU13 0NG | Secretary | 01 December 2008 | Active |
63, Tranby Lane, Anlaby, Hull, England, HU10 7DT | Director | 02 June 2005 | Active |
12 Ratten Row, Bishop Burton, HU17 8QS | Director | 02 June 2005 | Active |
9 Tranby Park Meadows, Tranby Park, Hessle, HU13 0TF | Director | 01 September 2005 | Active |
Yew Tree House, Everingham, York, England, YO42 4JF | Director | 11 February 2014 | Active |
Unit B, Saxon Way, Priory Park West, Hessle, United Kingdom, HU13 9PB | Director | 04 January 2012 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 02 June 2005 | Active |
Gift Universe Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Atrium, Curtis Road, Dorking, England, RH4 1XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-01-15 | Accounts | Legacy. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
2016-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.