This company is commonly known as Red Dragon Dispense Ltd. The company was founded 31 years ago and was given the registration number 02797632. The firm's registered office is in HENFIELD. You can find them at Unit 1-2 Terrys Cross Farm Horn Lane, Woodmancote, Henfield, West Sussex. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | RED DRAGON DISPENSE LTD |
---|---|---|
Company Number | : | 02797632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1993 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-2 Terrys Cross Farm Horn Lane, Woodmancote, Henfield, West Sussex, BN5 9SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2 Terrys Cross Farm, Horn Lane, Woodmancote, Henfield, BN5 9SA | Director | 01 March 2018 | Active |
Unit 1-2 Terrys Cross Farm, Horn Lane, Woodmancote, Henfield, BN5 9SA | Director | 01 March 2018 | Active |
The Old Stables, Plas Bennett, Llandyrnog, United Kingdom, LL16 4EU | Director | 01 September 2014 | Active |
Paygate House, Bramlands Lane, Henfield, BN5 9RX | Secretary | 09 March 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 09 March 1993 | Active |
2 Castle Cottages, Hickstead Lane Hickstead, Haywards Heath, RH17 5NT | Director | 11 March 1999 | Active |
Paygate House, Bramlands Lane, Henfield, BN5 9RX | Director | 09 March 1993 | Active |
Paygate House, Woodmancote, Henfield, BN5 9RX | Director | 09 March 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 09 March 1993 | Active |
Red Dragon Holdings Limited | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1-2 Terrys Cross Farm, Horn Lane, Henfield, England, BN5 9SA |
Nature of control | : |
|
Green Aerospace Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 & 2 Terry's Cross Farm, Horn Lane, Henfield, England, BN5 9SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Termination secretary company with name termination date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.