UKBizDB.co.uk

REDLABELOUTLET LIMITED

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

This company is commonly known as Redlabeloutlet Limited. The company was founded 11 years ago and was given the registration number 08109990. The firm's registered office is in WEMBLEY. You can find them at Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:REDLABELOUTLET LIMITED
Company Number:08109990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, The Meads, Bricket Wood, St. Albans, United Kingdom, AL2 3QJ

Director26 June 2017Active
Suite 111 Viglen House, Business Centre, 368 Alperton Lane, Wembley, England, HA0 1HD

Director19 June 2012Active
32, Wykeham Hill, Wembley, United Kingdom, HA9 9RZ

Director19 June 2012Active

People with Significant Control

Mrs Krishna Patel
Notified on:27 June 2017
Status:Active
Date of birth:January 1977
Nationality:British
Address:Suite 111 Viglen House, Business Centre, Wembley, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Apurva Patel
Notified on:19 June 2017
Status:Active
Date of birth:November 1974
Nationality:British
Address:Suite 111 Viglen House, Business Centre, Wembley, HA0 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Yogesh Patel,
Notified on:19 June 2017
Status:Active
Date of birth:December 1975
Nationality:British
Address:Suite 111 Viglen House, Business Centre, Wembley, HA0 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-02Gazette

Gazette filings brought up to date.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.