UKBizDB.co.uk

TEAM REDLINE RACING LIMITED

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

This company is commonly known as Team Redline Racing Limited. The company was founded 25 years ago and was given the registration number 03726706. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit 48b Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TEAM REDLINE RACING LIMITED
Company Number:03726706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 48b Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Garth, Main Street, Wombleton, YO62 7RX

Director04 March 1999Active
19 Hillclose Avenue, Darlington, DL3 8BH

Secretary04 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 1999Active
Quarry Hill Farm, Nunthorpe, Middlesbrough, TS7 0PA

Director04 March 1999Active
Tulip Cottage, 20 Howe End, Kirkbymoorside, York, YO62 6BD

Director11 July 2012Active
Mowbray Cottage, West End, Ampleforth, York, United Kingdom, YO62 4DX

Director03 June 2011Active
North Farm, Holcot Road, Moulton, Northampton, United Kingdom, NN3 7QN

Director20 October 2010Active
19 Hillclose Avenue, Darlington, DL3 8BH

Director04 March 1999Active

People with Significant Control

Mr Robert James Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Leonard
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Collier
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Significant influence or control
Mr Edward John Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Insolvency

Liquidation in administration result creditors meeting.

Download
2024-03-08Insolvency

Liquidation in administration proposals.

Download
2024-02-13Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-07Address

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

Download
2023-12-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.