UKBizDB.co.uk

RED SECURITY AND HARDWARE LIMITED

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

This company is commonly known as Red Security And Hardware Limited. The company was founded 14 years ago and was given the registration number 07205526. The firm's registered office is in GRIMSBY. You can find them at 2b King Edward Street, , Grimsby, North East Lincolnshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:RED SECURITY AND HARDWARE LIMITED
Company Number:07205526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:29 March 2010
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:2b King Edward Street, Grimsby, North East Lincolnshire, DN31 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director21 December 2018Active
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director21 December 2018Active
107, Cleethorpe Road, Grimsby, DN31 3ER

Corporate Secretary29 March 2010Active
84, Cheapside, Waltham, Grimsby, England, DN37 0HW

Director29 March 2010Active
Winnington House, 2 Woodbury Grove, North Finchley, United Kingdom, N12 0DR

Director29 March 2010Active

People with Significant Control

T&S Hardware Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:2b, King Edward Street, Grimsby, United Kingdom, DN31 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Simon Copeland Ellis
Notified on:01 July 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:2b, King Edward Street, Grimsby, DN31 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Veanndra Ellis
Notified on:01 July 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:2b, King Edward Street, Grimsby, DN31 3JD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

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

Download
2024-02-13Address

Default companies house registered office address applied.

Download
2023-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-04Address

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

Download
2022-06-15Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-28Insolvency

Liquidation disclaimer notice.

Download
2022-03-28Address

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

Download
2022-03-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-28Resolution

Resolution.

Download
2021-11-29Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Resolution

Resolution.

Download
2019-01-10Change of name

Change of name notice.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.