UKBizDB.co.uk

RED KEY CONCEPTS DESIGN & BUILD LIMITED

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

This company is commonly known as Red Key Concepts Design & Build Limited. The company was founded 4 years ago and was given the registration number 12010329. The firm's registered office is in CANTERBURY. You can find them at Delandale House, 37 Old Dover Road, Canterbury, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RED KEY CONCEPTS DESIGN & BUILD LIMITED
Company Number:12010329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Delandale House, 37 Old Dover Road, Canterbury, Kent, United Kingdom, CT1 3JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtland House, The Drove, Chestfield, Canterbury, England, CT5 3NY

Director22 May 2019Active
Birkdale House, Pilgrims Lane, Chilham, Canterbury, England, CT4 8AB

Director22 May 2019Active

People with Significant Control

Red Key Holdings Limited
Notified on:05 June 2020
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Stuart Gremo
Notified on:22 May 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Courtland House, The Drove, Canterbury, England, CT5 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Charlotte Louise Gremo-Gilham
Notified on:22 May 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Birkdale House, Pilgrims Lane, Canterbury, England, CT4 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation in administration progress report.

Download
2023-10-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-19Insolvency

Liquidation in administration proposals.

Download
2023-08-02Address

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

Download
2023-08-02Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-27Address

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

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Accounts

Change account reference date company previous shortened.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

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

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.