UKBizDB.co.uk

RED E2 LIMITED

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

This company is commonly known as Red E2 Limited. The company was founded 24 years ago and was given the registration number 03829203. The firm's registered office is in HOOK. You can find them at 5 Taplins Court Church Lane, Hartley Wintney, Hook, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RED E2 LIMITED
Company Number:03829203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Taplins Court Church Lane, Hartley Wintney, Hook, Hampshire, RG27 8XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX

Secretary30 July 2002Active
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX

Director13 December 1999Active
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX

Director13 December 1999Active
2 & 3 Oriel Terrace, Oriel Road, Cheltenham, GL50 1XP

Secretary04 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 August 1999Active
Manor Farm, Main Street Chackmore, Buckingham, MK18 5JE

Director13 December 1999Active
Flat F, 99 Montpellier Terrace, Cheltenham, GL50 1XA

Director04 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 August 1999Active

People with Significant Control

Red Blaze Limited
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:5 Taplins Court, Church Lane, Hook, United Kingdom, RG27 8XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Jackson
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:29, Oakleigh Avenue, Worcester, United Kingdom, WR2 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Pope
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:51, Iris Lake, South Cerney, United Kingdom, GL7 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Officers

Change person secretary company with change date.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person secretary company with change date.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.