Warning: file_put_contents(c/509faa5cbed9a610154ac94bbc205b71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Red Kite Vehicle Consultants Limited, BH21 6QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RED KITE VEHICLE CONSULTANTS LIMITED

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

This company is commonly known as Red Kite Vehicle Consultants Limited. The company was founded 41 years ago and was given the registration number 01681281. The firm's registered office is in WIMBORNE. You can find them at 3 Haddons Drive, Three Legged Cross, Wimborne, Dorset. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:RED KITE VEHICLE CONSULTANTS LIMITED
Company Number:01681281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:3 Haddons Drive, Three Legged Cross, Wimborne, Dorset, BH21 6QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Haddons Drive, Three Legged Cross, Wimborne, United Kingdom, BH21 6QU

Secretary18 September 2012Active
3, Haddons Drive, Three Legged Cross, Wimborne, United Kingdom, BH21 6QU

Director-Active
3, Haddons Drive, Three Legged Cross, Wimborne, United Kingdom, BH21 6QU

Director-Active
9 Bushmead Drive, Ashley Heath, Ringwood, BH24 2HT

Secretary-Active
9 Bushmead Drive, Ashley Heath, Ringwood, BH24 2HT

Director-Active
9 Bushmead Drive, Ashley Heath, Ringwood, BH24 2HT

Director-Active

People with Significant Control

Mr John Reginald Edward Maskell
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:3, Haddons Drive, Wimborne, United Kingdom, BH21 6QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Maskell
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:3, Haddons Drive, Wimborne, United Kingdom, BH21 6QU
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 (6 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
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person secretary company with change date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Mortgage

Mortgage charge whole cease with charge number.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.