UKBizDB.co.uk

RED HAND LIMITED

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

This company is commonly known as Red Hand Limited. The company was founded 22 years ago and was given the registration number 04442406. The firm's registered office is in DURHAM. You can find them at Oakmere, Belmont Business Park, Durham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RED HAND LIMITED
Company Number:04442406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Oakmere, Belmont Business Park, Durham, DH1 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director20 May 2002Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director01 December 2013Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Secretary20 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 2002Active
Snowdrop Cottage, The Village, Castle Eden, Hartlepool, TS27 4SL

Director20 May 2002Active

People with Significant Control

Adrienne Scorer
Notified on:26 October 2022
Status:Active
Date of birth:September 1960
Nationality:British
Address:Oakmere, Belmont Business Park, Durham, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Convery
Notified on:01 June 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Oakmere, Belmont Business Park, Durham, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Owen James Scorer
Notified on:01 June 2016
Status:Active
Date of birth:June 1985
Nationality:British
Address:Oakmere, Belmont Business Park, Durham, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2017-10-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.