UKBizDB.co.uk

REDCAR SAND LIMITED

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

This company is commonly known as Redcar Sand Limited. The company was founded 11 years ago and was given the registration number 08373177. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDCAR SAND LIMITED
Company Number:08373177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 January 2013
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, Derbyshire, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
299, Barking Road, London, England, E13 8EQ

Director14 June 2018Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director24 January 2013Active
23, Leinster Terrace, Bayswater, United Kingdom,

Director24 January 2013Active
47, Belsize Park Gardens, Flat 5, London, England, NW3 4JL

Director07 March 2013Active

People with Significant Control

Mr Jospeph Kevin Waldron
Notified on:14 June 2018
Status:Active
Date of birth:December 1976
Nationality:British
Address:1 Prospect House, Pride Park, Derby, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick James Finn
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:Irish
Country of residence:England
Address:299, Barking Road, London, England, E13 8EQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-26Address

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

Download
2022-08-02Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-09Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-22Insolvency

Liquidation disclaimer notice.

Download
2020-08-18Insolvency

Liquidation compulsory winding up progress report.

Download
2019-06-27Address

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

Download
2019-06-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-07-05Insolvency

Liquidation compulsory winding up order.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Address

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

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Address

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

Download
2018-06-14Resolution

Resolution.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Address

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

Download
2018-01-05Address

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

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.