UKBizDB.co.uk

RED-EYE (UK) LIMITED

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

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..

Company Information

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:
  • 23490 - Manufacture of other ceramic products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
400-402 Richmond Road, Sheffield, United Kingdom, S13 8LZ

Director09 April 1999Active
Old Linen Court 83-85, Shambles Street, Barnsley, S70 2SB

Secretary27 February 2002Active
4 Hopwood Street, Barnsley, S70 2BW

Secretary09 April 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 April 1999Active
Jesmond House, 190 Halifax Road, Heckmondwike, WF16 0DU

Director09 April 1999Active
Old Linen Court 83-85, Shambles Street, Barnsley, S70 2SB

Director08 February 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Address

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

Download
2023-09-19Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Address

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

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.