UKBizDB.co.uk

RED BELLIED MACAW LIMITED

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

This company is commonly known as Red Bellied Macaw Limited. The company was founded 13 years ago and was given the registration number 07460846. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RED BELLIED MACAW LIMITED
Company Number:07460846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 November 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 March 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 June 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 June 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 November 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 June 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 August 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 December 2016Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2017Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director06 December 2010Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 March 2014Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 April 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 February 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 May 2016Active

People with Significant Control

Mrs Sally Ann Sherman
Notified on:02 January 2020
Status:Active
Date of birth:September 1963
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryan James Watch
Notified on:17 May 2019
Status:Active
Date of birth:June 1999
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adejinmi Akintola Lawal
Notified on:11 January 2019
Status:Active
Date of birth:June 1961
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Matthew Thomas Harding
Notified on:28 September 2018
Status:Active
Date of birth:August 1998
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Waynne Brennan
Notified on:06 September 2018
Status:Active
Date of birth:September 1961
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dominic Bird
Notified on:12 May 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
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 (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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.