Warning: file_put_contents(c/24059686abb1d30b2083ecfb07299485.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Red Rose (cumbria) Limited, CA1 1PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RED ROSE (CUMBRIA) LIMITED

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

This company is commonly known as Red Rose (cumbria) Limited. The company was founded 7 years ago and was given the registration number 10231479. The firm's registered office is in CARLISLE. You can find them at 6 Brunswick Street, , Carlisle, Cumbria. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RED ROSE (CUMBRIA) LIMITED
Company Number:10231479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6 Brunswick Street, Carlisle, Cumbria, United Kingdom, CA1 1PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirklinton Park, Kirklinton, Carlisle, England, CA6 6DR

Director26 August 2016Active
Kirklinton Park House, Kirklinton, Carlisle, United Kingdom, CA6 6DR

Director01 September 2020Active
Room 22, 6 Brunswick Street, Carlisle, United Kingdom, CA1 1PP

Director14 June 2016Active

People with Significant Control

Mr William George Nathan Lancaster
Notified on:12 June 2020
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:United Kingdom
Address:Kirklinton Park, Kirklinton Park, Carlisle, United Kingdom, CA6 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Henry Lancaster
Notified on:12 June 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:Kirklinton Park, Kirklinton Park, Carlisle, United Kingdom, CA6 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Philip Lancaster
Notified on:12 May 2020
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:Kirklinton Park House, Kirklinton Park, Carlisle, United Kingdom, CA6 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Callander Lancaster
Notified on:01 January 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Kirklinton Park House, Kirklinton, Carlisle, United Kingdom, CA6 6DR
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 (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
2024-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-02-05Capital

Capital allotment shares.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Resolution

Resolution.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.