Active
Company Information for RED ELECTRIC DESIGNS LIMITED
UNIT J, CHESHAM CLOSE, ROMFORD, ESSEX, RM7 7PJ,
|
Company Registration Number
04329740
Private Limited Company
Active |
Company Name | |
---|---|
RED ELECTRIC DESIGNS LIMITED | |
Legal Registered Office | |
UNIT J CHESHAM CLOSE ROMFORD ESSEX RM7 7PJ Other companies in IG10 | |
Company Number | 04329740 | |
---|---|---|
Company ID Number | 04329740 | |
Date formed | 2001-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB788356176 |
Last Datalog update: | 2024-10-05 08:16:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARD MARTIN MCCARTHY |
||
GINTARAS MESKAUSKAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE MCCARTHY |
Company Secretary | ||
MICHAEL JOSEPH MCCARTHY |
Director | ||
JOLANTA MESKAUSKAITE |
Director | ||
JOLANTA MESKAUSKAITE |
Company Secretary | ||
ALMA BACANI |
Company Secretary | ||
MICHAEL MCCARTHY |
Company Secretary | ||
MICHELLE MCCARTHY |
Director | ||
SANDRA PAWSON |
Company Secretary | ||
CHRISTOPHER PAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED GROUP PLANT HIRE LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
LITIRE PROFESSIONAL SERVICES LTD | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
RED WIND ENERGY LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/10/22 FROM 10 York House Langston Road Loughton Essex IG10 3TQ | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Red Group 2016 Limited as a person with significant control on 2021-11-27 | |
PSC07 | CESSATION OF GERARD MARTIN MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Gerard Martin Mccarthy on 2021-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043297400004 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Michelle Mccarthy on 2016-10-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/12/15 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE MCCARTHY on 2011-11-27 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MESKAUSKAS / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCCARTHY / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED MR GERARD MARTIN MCCARTHY | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 120 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 1 THE HITCHCOCK BUILDING TRINITY CLOSE HIGH ROAD LEYTONSTONE LONDON E11 4RP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 1 HITCHCOCK BUSINESS CENTRE TRINITY ROAD LEYTONSTONE LONDON E11 4UP UK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MESKAUSKAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MESKAUSKAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCCARTHY / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOLANTA MESKAUSKAITE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 1 HITCHCOCK BUSINESS CENTRE TRINITY CLOSE HIGH ROAD LEYTONSTONE LONDON E11 4RP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GINTARAS MESKAUSKAS / 01/04/2006 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOLANTA MESKAUSKAITE / 01/04/2006 | |
288b | APPOINTMENT TERMINATED SECRETARY JOLANTA MESKAUSKAITE | |
288a | SECRETARY APPOINTED MICHELLE MCCARTHY | |
288a | DIRECTOR APPOINTED MICHAEL JOSEPH MCCARTHY | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 124 OVERTON DRIVE WANSTEAD LONDON E11 2LP | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 06/04/07--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 129 MURCHISON ROAD LEYTON LONDON E10 6LY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 26 GROSVENOR ROAD WANSTEAD LONDON E11 2EP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT AGREEMENT | Outstanding | YORKLEM PROPERTIES LIMITED | |
RENTAL DEPOSIT AGREEMENT | Outstanding | YORKLEM PROPERTIES LIMITED | |
CHARGE ON DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED ELECTRIC DESIGNS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as RED ELECTRIC DESIGNS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RED ELECTRIC DESIGNS LIMITED | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |