This company is commonly known as Red Industries (scotland) Ltd. The company was founded 23 years ago and was given the registration number 04062689. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, . This company's SIC code is 99999 - Dormant Company.
Name | : | RED INDUSTRIES (SCOTLAND) LTD |
---|---|---|
Company Number | : | 04062689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 01 August 2010 | Active |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 08 April 2021 | Active |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 13 April 2006 | Active |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 18 May 2006 | Active |
Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT | Secretary | 13 April 2006 | Active |
Ash Cottage, 71 Baddeley Green Lane, Stoke On Trent, ST2 7JL | Secretary | 31 August 2000 | Active |
7 Oak Drive, Scholar Green, Stoke On Trent, ST7 3LY | Secretary | 21 September 2001 | Active |
The Heyes, Eaton Upon Tern, Market Drayton, TF9 2BX | Secretary | 13 December 2000 | Active |
Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT | Director | 13 April 2006 | Active |
1 Church Lane Lunts Moss, Scholar Green, Stoke On Trent, ST7 3QJ | Director | 24 October 2005 | Active |
Primrose Cottage, 1 Church Lane, Scholar Green, Stoke On Trent, ST7 3QG | Director | 05 February 2002 | Active |
14 Upperhill Rise, Rickmansworth, WD3 2NU | Director | 04 December 2001 | Active |
Elcoma, Clewlows Bank, Stanley Moor, Stoke On Trent, ST9 9LN | Director | 14 November 2001 | Active |
3 Manor Cottage, Hanchurch, Stoke-On-Trent, ST4 8SB | Director | 06 November 2002 | Active |
Glan Aber, Upper Garth Trevor, Llangollen, LL20 7YP | Director | 07 May 2002 | Active |
The Heyes, Eaton Upon Tern, Market Drayton, TF9 2BX | Director | 13 December 2000 | Active |
Sneyd Hill, Burslem, Stoke On Trent, Staffs, ST6 2DZ | Director | 22 September 2008 | Active |
5 Saint Christophers Close, Warwick, CV34 5RT | Director | 13 December 2000 | Active |
Wedgewood Cottage 1 The Meadows, Hilderstone, Stone, ST15 8XT | Director | 31 August 2000 | Active |
Red Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Borough House, Berkeley Court, Newcastle Under Lyme, United Kingdom, ST5 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.