This company is commonly known as Red-eye (uk) Limited. The company was founded 25 years ago and was given the registration number 03750155. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..
Name | : | RED-EYE (UK) LIMITED |
---|---|---|
Company Number | : | 03750155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
400-402 Richmond Road, Sheffield, United Kingdom, S13 8LZ | Director | 09 April 1999 | Active |
Old Linen Court 83-85, Shambles Street, Barnsley, S70 2SB | Secretary | 27 February 2002 | Active |
4 Hopwood Street, Barnsley, S70 2BW | Secretary | 09 April 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 April 1999 | Active |
Jesmond House, 190 Halifax Road, Heckmondwike, WF16 0DU | Director | 09 April 1999 | Active |
Old Linen Court 83-85, Shambles Street, Barnsley, S70 2SB | Director | 08 February 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 April 1999 | Active |
The Estate Of Hilary Simms (Deceased) | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Old Linen Court 83-85, Shambles Street, Barnsley, S70 2SB |
Nature of control | : |
|
Mrs Hilary Mary Simms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Old Linen Court 83-85, Shambles Street, Barnsley, S70 2SB |
Nature of control | : |
|
Mr Justin Michael Simms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 400-402 Richmond Road, Sheffield, United Kingdom, S13 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Gazette | Gazette filings brought up to date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.