UKBizDB.co.uk

RED 5 (RETAIL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, Curtis Road, Dorking, United Kingdom, RH4 1XA

Director19 August 2015Active
The Atrium, Curtis Road, Dorking, United Kingdom, RH4 1XA

Director19 August 2015Active
19 Robinia Drive, Hull, HU4 6QN

Secretary02 June 2005Active
12 Ratten Row, Bishop Burton, HU17 8QS

Secretary01 December 2008Active
9 Tranby Park Meadows, Tranby Park, Hessle, HU13 0TF

Secretary01 September 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary02 June 2005Active
Unit B, Saxon Way, Priory Park West, Hessle, United Kingdom, HU13 9PB

Secretary17 October 2013Active
261 Boothferry Road, Hessle, HU13 0NG

Secretary01 December 2008Active
63, Tranby Lane, Anlaby, Hull, England, HU10 7DT

Director02 June 2005Active
12 Ratten Row, Bishop Burton, HU17 8QS

Director02 June 2005Active
9 Tranby Park Meadows, Tranby Park, Hessle, HU13 0TF

Director01 September 2005Active
Yew Tree House, Everingham, York, England, YO42 4JF

Director11 February 2014Active
Unit B, Saxon Way, Priory Park West, Hessle, United Kingdom, HU13 9PB

Director04 January 2012Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director02 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-01-15Accounts

Legacy.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-06-08Mortgage

Mortgage satisfy charge full.

Download
2016-06-08Mortgage

Mortgage satisfy charge full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.