Stock Road
Southend On Sea
Essex
SS2 5QD
Director Name | Mr Simon Vincent MacDonald |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 14 Robert Leonard Ind Estate Stock Road Southend On Sea Essex SS2 5QD |
Secretary Name | Mr Simon Vincent MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buckland Gate South Woodham Ferrers Chelmsford Essex CM3 7AN |
Director Name | Mr Simon Vincent MacDonald |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Robert Leonard Ind Estate Stock Road Southend On Sea Essex SS2 5QD |
Director Name | Ms Sian Richards |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 14 Robert Leonard Ind Estate Stock Road Southend On Sea Essex SS2 5QD |
Director Name | Mr Simon Vincent MacDonald |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 14 Robert Leonard Ind Estate Stock Road Southend On Sea Essex SS2 5QD |
Website | redlinesupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 464717 |
Telephone region | Southend-on-Sea |
Registered Address | Unit 14 Robert Leonard Ind Estate Stock Road Southend On Sea Essex SS2 5QD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £1,949 |
Cash | £2,283 |
Current Liabilities | £81,647 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
3 October 2012 | Delivered 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 |
---|
9 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
4 August 2021 | Satisfaction of charge 1 in full (1 page) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 February 2021 | Change of details for Mr Blake Macdonald as a person with significant control on 19 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Blake Simon Macdonald on 19 February 2021 (2 pages) |
16 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 October 2019 | Appointment of Mr Simon Vincent Macdonald as a director on 30 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Simon Vincent Macdonald as a director on 28 October 2019 (1 page) |
28 October 2019 | Change of details for Mr Blake Mcdonald as a person with significant control on 28 October 2019 (2 pages) |
13 September 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
10 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
20 December 2018 | Appointment of Mr Simon Vincent Macdonald as a director on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Sian Richards as a director on 20 December 2018 (1 page) |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 May 2015 | Appointment of Ms Sian Richards as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Ms Sian Richards as a director on 12 May 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 March 2015 | Termination of appointment of Simon Vincent Macdonald as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Simon Vincent Macdonald as a director on 31 March 2015 (1 page) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
26 June 2013 | Appointment of Mr Simon Vincent Macdonald as a director (2 pages) |
26 June 2013 | Appointment of Mr Simon Vincent Macdonald as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 April 2012 | Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages) |
25 April 2012 | Registered 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 2012 | Registered 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 2012 | Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Blake Simon Macdonald on 24 April 2012 (2 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Registered office address changed from 23 Canford Close Chelmsford Essex CM2 9RG Uk on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 23 Canford Close Chelmsford Essex CM2 9RG Uk on 15 October 2010 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Blake Simon Macdonald on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Blake Simon Macdonald on 1 October 2009 (2 pages) |
17 November 2008 | Appointment terminated secretary simon macdonald (1 page) |
17 November 2008 | Appointment terminated secretary simon macdonald (1 page) |
6 November 2008 | Incorporation (14 pages) |
6 November 2008 | Incorporation (14 pages) |