Company NameRedline Industrial Supplies Limited
DirectorsBlake Simon MacDonald and Simon Vincent MacDonald
Company StatusActive
Company Number06743464
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Blake Simon MacDonald
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressUnit 14 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Director NameMr Simon Vincent MacDonald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(10 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 14 Robert Leonard Ind Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Secretary NameMr Simon Vincent MacDonald
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buckland Gate
South Woodham Ferrers
Chelmsford
Essex
CM3 7AN
Director NameMr Simon Vincent MacDonald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Robert Leonard Ind Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Director NameMs Sian Richards
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Robert Leonard Ind Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Director NameMr Simon Vincent MacDonald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(10 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 14 Robert Leonard Ind Estate
Stock Road
Southend On Sea
Essex
SS2 5QD

Contact

Websiteredlinesupplies.co.uk
Email address[email protected]
Telephone01702 464717
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 14 Robert Leonard Ind Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£1,949
Cash£2,283
Current Liabilities£81,647

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

3 October 2012Delivered on: 11 October 2012
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding

Filing History

9 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
4 August 2021Satisfaction of charge 1 in full (1 page)
22 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 February 2021Change of details for Mr Blake Macdonald as a person with significant control on 19 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Blake Simon Macdonald on 19 February 2021 (2 pages)
16 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 October 2019Appointment of Mr Simon Vincent Macdonald as a director on 30 October 2019 (2 pages)
28 October 2019Termination of appointment of Simon Vincent Macdonald as a director on 28 October 2019 (1 page)
28 October 2019Change of details for Mr Blake Mcdonald as a person with significant control on 28 October 2019 (2 pages)
13 September 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
10 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
20 December 2018Appointment of Mr Simon Vincent Macdonald as a director on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Sian Richards as a director on 20 December 2018 (1 page)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 January 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
12 May 2015Appointment of Ms Sian Richards as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Ms Sian Richards as a director on 12 May 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 March 2015Termination of appointment of Simon Vincent Macdonald as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Simon Vincent Macdonald as a director on 31 March 2015 (1 page)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
26 June 2013Appointment of Mr Simon Vincent Macdonald as a director (2 pages)
26 June 2013Appointment of Mr Simon Vincent Macdonald as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 April 2012Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages)
25 April 2012Registered office address changed from C/O Barber Accountancy Ltd Yeomans Bassetts Lane Woodham Walter Maldon Essex CM9 6RZ England on 25 April 2012 (1 page)
25 April 2012Registered office address changed from C/O Barber Accountancy Ltd Yeomans Bassetts Lane Woodham Walter Maldon Essex CM9 6RZ England on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages)
15 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
15 October 2010Registered office address changed from 23 Canford Close Chelmsford Essex CM2 9RG Uk on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 23 Canford Close Chelmsford Essex CM2 9RG Uk on 15 October 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Blake Simon Macdonald on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Blake Simon Macdonald on 1 October 2009 (2 pages)
17 November 2008Appointment terminated secretary simon macdonald (1 page)
17 November 2008Appointment terminated secretary simon macdonald (1 page)
6 November 2008Incorporation (14 pages)
6 November 2008Incorporation (14 pages)