UKBizDB.co.uk

RED WHARF LIMITED

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

This company is commonly known as Red Wharf Limited. The company was founded 21 years ago and was given the registration number 04701237. The firm's registered office is in BEAUMARIS. You can find them at Tan Y Felin, Llangoed, Beaumaris, Isle Of Anglesey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RED WHARF LIMITED
Company Number:04701237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Tan Y Felin, Llangoed, Beaumaris, Isle Of Anglesey, LL58 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazlemere, Chorley New Road, Bolton, England, BL1 4BY

Director20 May 2021Active
Tan Y Felin, Llangoed, Beaumaris, LL58 8TB

Secretary05 March 2021Active
Penmarian Mawr, Llangoed, Beaumaris, LL58 8SU

Secretary18 March 2003Active
27, Castle Hill, Castle Hill Prestbury, Macclesfield, England, SK10 4AS

Director19 June 2013Active
56, Deganwy Quay, Deganwy Quay Deganwy, Conwy, Wales, LL31 9DJ

Director20 June 2013Active
Penmarian Mawr, Llangoed, Beaumaris, LL58 8SU

Director18 March 2003Active

People with Significant Control

Investasurge Landco Limited
Notified on:20 May 2021
Status:Active
Country of residence:England
Address:Hazlemere, 70, Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Clive Greenhalgh Edge
Notified on:10 November 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Height Barn Farm, Harwood Road, Bury, England, BL8 3PR
Nature of control:
  • Significant influence or control
Mr Paul Roger Boutinot
Notified on:10 November 2017
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Green Hollow, Castle Hill, Macclesfield, England, SK10 4AX
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Change account reference date company previous extended.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Address

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

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.