UKBizDB.co.uk

RED ELECTRIC DESIGNS LIMITED

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

This company is commonly known as Red Electric Designs Limited. The company was founded 22 years ago and was given the registration number 04329740. The firm's registered office is in LOUGHTON. You can find them at 10 York House, Langston Road, Loughton, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RED ELECTRIC DESIGNS LIMITED
Company Number:04329740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:10 York House, Langston Road, Loughton, Essex, IG10 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J, Chesham Close, Romford, England, RM7 7PJ

Director01 October 2010Active
Unit J, Chesham Close, Romford, England, RM7 7PJ

Director01 April 2006Active
7 Kirton Walk052467, London, HA8 0TY

Secretary05 November 2002Active
26 Grosvenor Road, Wanstead, London, E11 2EP

Secretary27 November 2001Active
10 York House, Langston Road, Loughton, United Kingdom, IG10 3TQ

Secretary26 February 2008Active
41, Bridgewater Gardens, Edgware, United Kingdom, HA8 6AP

Secretary01 April 2006Active
76 Lonsdale Crescent, Dartford, DA2 6LG

Secretary27 November 2001Active
10 York House, Langston Road, Loughton, United Kingdom, IG10 3TQ

Director26 February 2008Active
26 Grosvenor Road, Wanstead, London, E11 2EP

Director27 November 2001Active
41, Bridgewater Gardens, Edgware, United Kingdom, HA8 6AP

Director10 October 2002Active
76 Lonsdale Crescent, Dartford, DA2 6LG

Director27 November 2001Active

People with Significant Control

Red Group 2016 Limited
Notified on:27 November 2021
Status:Active
Country of residence:England
Address:Unit J, Chesham Close, Romford, England, RM7 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gerard Martin Mccarthy
Notified on:27 November 2016
Status:Active
Date of birth:August 1962
Nationality:Irish
Address:10 York House, Langston Road, Loughton, IG10 3TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gintaras Meskauskas
Notified on:27 November 2016
Status:Active
Date of birth:February 1977
Nationality:Lithuanian
Address:10 York House, Langston Road, Loughton, IG10 3TQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-10-20Address

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

Download
2022-10-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Termination secretary company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.