UKBizDB.co.uk

RED LINE RACING LIMITED

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

This company is commonly known as Red Line Racing Limited. The company was founded 17 years ago and was given the registration number 06162109. The firm's registered office is in KNARESBOROUGH. You can find them at Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RED LINE RACING LIMITED
Company Number:06162109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PY

Secretary15 March 2007Active
Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PY

Director15 March 2007Active
Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PY

Director15 March 2007Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary15 March 2007Active
Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PY

Director15 March 2007Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director15 March 2007Active

People with Significant Control

Mr Jason Lee Franklin Fisher
Notified on:11 April 2024
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Oak House Business Centre, Mansfield, United Kingdom, NG18 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Lee Milner
Notified on:31 December 2023
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Oak House Business Centre, Mansfield, United Kingdom, NG18 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Downs Graeme
Notified on:31 December 2023
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Oak House Business Centre, Mansfield, United Kingdom, NG18 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Redline Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grimbald Crag Close, Grimbald Crag Road, Knaresborough, England, HG5 8PY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Change of name

Certificate change of name company.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Address

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

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination secretary company with name termination date.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Capital

Capital statement capital company with date currency figure.

Download
2024-01-09Insolvency

Legacy.

Download
2024-01-09Resolution

Resolution.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.