UKBizDB.co.uk

REDLINE AVIATION SECURITY LTD

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

This company is commonly known as Redline Aviation Security Ltd. The company was founded 17 years ago and was given the registration number 05915087. The firm's registered office is in GATWICK. You can find them at C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:REDLINE AVIATION SECURITY LTD
Company Number:05915087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director12 December 2019Active
C/O Air Partner Plc, 2 City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director29 June 2012Active
C/O Air Partner Plc, 2 City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director23 August 2022Active
Belmont Grange, Mattersey Road, Ranskill, Retford, DN22 8NF

Secretary24 August 2006Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3RH

Secretary01 June 2013Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3RH

Director26 February 2016Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH

Director01 March 2013Active
2a Bedford Road, Oughtibridge, Sheffield, S35 0FB

Director01 February 2007Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH

Director01 April 2019Active
2 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA

Director12 December 2019Active
30 Haymarket, London, United Kingdom, SW1Y 4EX

Director01 February 2019Active
National Security Training Centre, First Avenue, Finningley, Doncaster, England, DN9 3RH

Director19 January 2021Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH

Director01 September 2014Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH

Director01 April 2017Active
5, Sheepdene, Wynyard, Billingham, United Kingdom, TR22 5RZ

Director24 August 2006Active
82 Kentmere Drive, Doncaster, DN4 5FE

Director30 July 2007Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH

Director19 July 2016Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3RH

Director31 August 2012Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH

Director19 July 2016Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3RH

Director31 August 2012Active
The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH

Director29 June 2012Active
Bridge House, Wroot Road, Epworth, Doncaster, United Kingdom, DN9 1EA

Director24 August 2006Active
95, Queen Street, Sheffield, United Kingdom, S1 1WG

Corporate Director28 June 2012Active

People with Significant Control

Redline Worldwide Limited
Notified on:20 April 2017
Status:Active
Country of residence:United Kingdom
Address:National Security Training Centre First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Redline Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The National Security Training Centre First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Incorporation

Memorandum articles.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Notice of removal of a director.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Change account reference date company current shortened.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Address

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

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.