This company is commonly known as Red Court Holdings Limited. The company was founded 18 years ago and was given the registration number 05585960. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RED COURT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05585960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Bagnall Road, Muton, Stoke-On-Trent, ST2 7AZ | Director | 03 September 2009 | Active |
Beech House, 88 Bagnall Road Milton, Stoke On Trent, ST2 7AZ | Secretary | 12 January 2009 | Active |
Red Court, Butterton, Newcastle, ST5 4EB | Secretary | 15 June 2009 | Active |
Red Court, Butterton, Newcastle, ST5 4EB | Secretary | 30 July 2008 | Active |
2 Royston Close, Ashbourne, DE6 1BG | Secretary | 07 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 October 2005 | Active |
Beech House, 88 Bagnall Road Milton, Stoke On Trent, ST2 7AZ | Director | 08 January 2008 | Active |
Holly Cottage, Butterton, Newcastle, ST5 4EB | Director | 15 June 2009 | Active |
20, Park Drive, Trentham, Stoke-On-Trent, ST4 8AB | Director | 30 July 2008 | Active |
Red Court, Butterton, Newcastle, ST5 4EB | Director | 12 January 2009 | Active |
Red Court, Butterton, Newcastle, ST5 4EB | Director | 14 October 2008 | Active |
Red Court, Butterton, Newcastle, ST5 4EB | Director | 07 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 October 2005 | Active |
Mr Martin Delves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 88 Bagnall Road, Milton, Stoke-On-Trent, ST2 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-01 | Gazette | Gazette filings brought up to date. | Download |
2014-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.