UKBizDB.co.uk

RED ARCH MANUFACTURING LIMITED

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

This company is commonly known as Red Arch Manufacturing Limited. The company was founded 14 years ago and was given the registration number 07290596. The firm's registered office is in DAVENTRY. You can find them at March House, Long March, Daventry, Northants. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RED ARCH MANUFACTURING LIMITED
Company Number:07290596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:March House, Long March, Daventry, Northants, United Kingdom, NN11 4NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
March House, Long March Industrial Estate, Daventry, United Kingdom, NN11 4NR

Director01 August 2022Active
March House, Long March, Daventry, United Kingdom, NN11 4NR

Director01 August 2016Active
March House, Long March, Daventry, United Kingdom, NN11 4NR

Director21 June 2010Active
March House, Long March, Daventry, United Kingdom, NN11 4NR

Director01 August 2016Active
Flat 20, Galliard, Baronson Gardens, Northampton, England, NN1 4NU

Director01 August 2016Active
March House, Long March, Daventry, United Kingdom, NN11 4NR

Director21 June 2010Active

People with Significant Control

Red Arch Holdings Limited
Notified on:01 August 2023
Status:Active
Country of residence:United Kingdom
Address:March House, Long March Industrial Estate, Daventry, United Kingdom, NN11 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Theaker
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Long Furlong Catesby Road, Hellidon, Daventry, United Kingdom, NN11 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Theaker
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Long Furlong Catesby Road, Hellidon, Daventry, United Kingdom, NN11 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-06-04Capital

Capital cancellation shares.

Download
2019-06-04Capital

Capital return purchase own shares.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.