UKBizDB.co.uk

RED DOG LININGS LIMITED

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

This company is commonly known as Red Dog Linings Limited. The company was founded 35 years ago and was given the registration number 02385191. The firm's registered office is in BARNSLEY. You can find them at Carlton Industrial Estate, Shawfield Road, Barnsley, South Yorkshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:RED DOG LININGS LIMITED
Company Number:02385191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Carlton Industrial Estate, Shawfield Road, Barnsley, South Yorkshire, S71 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Piper Wells Lane, Shepley, Huddersfield, HD8 8BA

Director01 June 2004Active
28402 Teal Court, Magnolia, Texas, Usa,

Secretary19 May 1993Active
Meadow Bank, 76 Church Street, Oughtibridge, Sheffield, S35 0FW

Secretary01 June 2004Active
3 Park Street, Wombwell, Barnsley, S73 0AS

Secretary-Active
Carlton Industrial Estate, Shawfield Road, Barnsley, S71 3HS

Secretary14 February 2019Active
1641o Wolverton Spring, Texas, U.S.A., 77379

Secretary05 November 1996Active
5915, Brittmoore, Houston Tx 77041, Usa,

Director19 May 1993Active
5915, Brittmoore, Houston Tx 77041, Usa,

Director19 May 1993Active
Meadow Bank, 76 Church Street, Oughtibridge, Sheffield, S35 0FW

Director01 June 2004Active
3 Park Street, Wombwell, Barnsley, S73 0AS

Director-Active
2 Bernewode Close, Long Crendon, Aylesbury, HP18 9BY

Director01 November 1996Active
6719 Country Lane, Richmond, Usa,

Director22 November 2006Active
Carlton Industrial Estate, Shawfield Road, Barnsley, S71 3HS

Director20 June 2019Active
215 Cumberworth Lane, Lower Cumberworth, Huddersfield, HD8 8PR

Director-Active
1641o Wolverton Spring, Texas, U.S.A., 77379

Director13 May 1997Active
10 St Mary Crescent, Deepcar, Sheffield, S30 5TL

Director-Active
Shawfield Road, Carlton Industrial Estate, Barnsley, Uk, S71 3HS

Director20 May 2016Active

People with Significant Control

Mr Philip James Leonard
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Carlton Industrial Estate, Barnsley, S71 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Til Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Triten International Limited, Shawfield Road, Barnsley, England, S71 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Appoint person secretary company with name date.

Download
2024-04-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-05-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type full.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.