UKBizDB.co.uk

REDCAR DP LTD

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

This company is commonly known as Redcar Dp Ltd. The company was founded 17 years ago and was given the registration number 06130214. The firm's registered office is in WYNYARD. You can find them at Unit 10 Evolution, Wynyard Business Park, Wynyard, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:REDCAR DP LTD
Company Number:06130214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 10 Evolution, Wynyard Business Park, Wynyard, England, TS22 5TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
202, Park Tower, Park Road, Hartlepool, TS24 7PT

Director27 February 2007Active
21 Whitfield Drive, Hartlepool, TS25 5BH

Secretary27 February 2007Active
3 Willow Flats, Watercress Close, Hartlepool, TS26 0QX

Secretary07 January 2008Active
85, Villette Road, Sunderland, England, SR2 8RA

Director27 February 2007Active
15, Beards Hill, Hampton, England, TW12 2AQ

Director27 February 2007Active
21 Whitfield Drive, Hartlepool, TS25 5BH

Director27 February 2007Active
3 Willow Flats, Watercress Close, Hartlepool, TS26 0QX

Director07 January 2008Active

People with Significant Control

Zoja Dp Ltd
Notified on:01 March 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 10, Evolution, Wynyard, Billingham, United Kingdom, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Racz Investment Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:178, York Road, Hartlepool, England, TS26 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mike Racz
Notified on:01 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Unit 10 Evolution, Wynyard Business Park, Wynyard, England, TS22 5TB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Officers

Change person director company with change date.

Download
2022-02-26Persons with significant control

Change to a person with significant control.

Download
2022-02-26Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-11Incorporation

Memorandum articles.

Download
2020-05-02Address

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

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.