UKBizDB.co.uk

THE REDLINE SPORTSCAR COMPANY LIMITED

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

This company is commonly known as The Redline Sportscar Company Limited. The company was founded 20 years ago and was given the registration number 04965846. The firm's registered office is in WESTBURY. You can find them at 1a Sparrick Lane Sparrick Lane, Westbury Leigh, Westbury, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE REDLINE SPORTSCAR COMPANY LIMITED
Company Number:04965846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:1a Sparrick Lane Sparrick Lane, Westbury Leigh, Westbury, England, BA13 3SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Sparrick Lane, Westbury Leigh, Westbury, England, BA13 3SZ

Director16 June 2021Active
37 The Pastures, Lower Westwood, Bradford On Avon, BA15 2BH

Secretary17 November 2003Active
Redline House 37 The Pastures, Lower Westwood, Bradford On Avon, BA15 2BH

Secretary17 November 2003Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary17 November 2003Active
1a Sparrick Lane, 1a Sparrick Lane, Westbury Leigh, Westbury, England, BA13 3SZ

Director10 November 2016Active
37 The Pastures, Lower Westwood, Bradford On Avon, BA15 2BH

Director17 November 2003Active
37 The Pastures, Lower Westwood, Bradford On Avon, BA15 2BH

Director17 November 2003Active
Redline House 37 The Pastures, Lower Westwood, Bradford On Avon, BA15 2BH

Director17 November 2003Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director17 November 2003Active

People with Significant Control

Mr Joseph Michael Cubitt
Notified on:16 June 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:1a, Sparrick Lane, Westbury, England, BA13 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynda Ann Blythe
Notified on:01 January 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:1a, Sparrick Lane, Westbury, England, BA13 3SZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Gazette

Gazette filings brought up to date.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-16Address

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

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.