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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Garth, Main Street, Wombleton, YO62 7RX | Director | 04 March 1999 | Active |
19 Hillclose Avenue, Darlington, DL3 8BH | Secretary | 04 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 March 1999 | Active |
Quarry Hill Farm, Nunthorpe, Middlesbrough, TS7 0PA | Director | 04 March 1999 | Active |
Tulip Cottage, 20 Howe End, Kirkbymoorside, York, YO62 6BD | Director | 11 July 2012 | Active |
Mowbray Cottage, West End, Ampleforth, York, United Kingdom, YO62 4DX | Director | 03 June 2011 | Active |
North Farm, Holcot Road, Moulton, Northampton, United Kingdom, NN3 7QN | Director | 20 October 2010 | Active |
19 Hillclose Avenue, Darlington, DL3 8BH | Director | 04 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2024-03-08 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-24 | Gazette | Gazette filings brought up to date. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.