UKBizDB.co.uk

RED MIRACLE LIMITED

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

This company is commonly known as Red Miracle Limited. The company was founded 23 years ago and was given the registration number 04166732. The firm's registered office is in ISLEWORTH. You can find them at 138 Wood Lane Isleworth, Wood Lane, Isleworth, Middlesex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:RED MIRACLE LIMITED
Company Number:04166732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:138 Wood Lane Isleworth, Wood Lane, Isleworth, Middlesex, TW7 5EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Canute House, Durham Wharf Drive, Brentford, United Kingdom, TW8 8HP

Director31 August 2023Active
24 Canute House, Durham Wharf Drive, Brentford, United Kingdom, TW8 8HP

Director31 August 2023Active
24 Canute House, Durham Wharf Drive, Brentford, United Kingdom, TW8 8HP

Director31 August 2023Active
138 Wood Lane, Isleworth, TW7 5EQ

Director15 April 2002Active
20 Argyll Avenue, Southall, UB1 3AT

Secretary27 February 2001Active
138 Wood Lane, Isleworth, TW7 5EQ

Secretary15 April 2002Active
138, Wood Lane, Isleworth, United Kingdom, TW7 5EQ

Secretary01 November 2010Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary23 February 2001Active
5 Orchard Road, Thornbury Avenue, Osterley Isleworth, TW7 4NJ

Director28 June 2001Active
20 Argyll Avenue, Southall, UB1 3AT

Director27 February 2001Active
138 Wood Lane, Isleworth, TW7 5EQ

Director15 April 2002Active
109 West Way, Heston, Hounslow, TW5 0JE

Director27 February 2001Active
49 Ellesmere Close, Caversham, Reading, RG4 5HG

Director06 September 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director23 February 2001Active

People with Significant Control

Mr Arvinder Singh Salariya
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:24 Canute House, Durham Wharf Drive, Brentford, United Kingdom, TW8 8HP
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-09Address

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

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Mortgage

Mortgage satisfy charge full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.