Warning: file_put_contents(c/31e737f31dd8e93bfc1b71d6800ca7f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Redline Prestige Cars Ltd, DL5 6HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDLINE PRESTIGE CARS LTD

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

This company is commonly known as Redline Prestige Cars Ltd. The company was founded 9 years ago and was given the registration number 09569940. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit E460f Woodham Road, Aycliffe Business Park, Newton Aycliffe, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:REDLINE PRESTIGE CARS LTD
Company Number:09569940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit E460f Woodham Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E460f, Woodham Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6HT

Director30 April 2015Active
Unit E460f, Woodham Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6HT

Director20 March 2020Active
8, Kemble Green North, Newton Aycliffe, England, DL5 5AL

Corporate Director05 January 2018Active

People with Significant Control

Miss Nicola Louise Robertson
Notified on:20 March 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit E460f, Woodham Road, Newton Aycliffe, England, DL5 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Adam Connagh Ketch
Notified on:30 April 2016
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:Unit E460f, Woodham Road, Newton Aycliffe, England, DL5 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-04-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-21Officers

Appoint person director company with name date.

Download
2020-02-16Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-24Address

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

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Appoint corporate director company with name date.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type dormant.

Download
2016-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.