Great Chesterford
Essex
CB10 1NY
Director Name | Mr Ian Andrew Murphy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
Director Name | Mr Timothy Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
Director Name | Dr Graham Leslie Maile |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
Secretary Name | David John Cox |
---|---|
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
Secretary Name | Mr Angus Hone |
---|---|
Status | Resigned |
Appointed | 14 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
Secretary Name | Mrs Sarah Katharine Seacombe |
---|---|
Status | Resigned |
Appointed | 30 July 2019(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 2022) |
Role | Company Director |
Correspondence Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
Website | www.redtailtelematics.com |
---|---|
Email address | [email protected] |
Telephone | 01206 895152 |
Telephone region | Colchester |
Registered Address | Plextek Building London Road Great Chesterford Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,652 |
Cash | £259,524 |
Current Liabilities | £371,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
6 January 2022 | Delivered on: 6 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 July 2016 | Delivered on: 6 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 June 2015 | Delivered on: 1 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
22 August 2019 | Change of details for Mr Ian Andrew Murphy as a person with significant control on 18 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Ian Andrew Murphy on 18 August 2019 (2 pages) |
8 August 2019 | Appointment of Mrs Sarah Katharine Seacombe as a secretary on 30 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Angus Hone as a secretary on 30 July 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of David John Cox as a secretary on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Angus Hone as a secretary on 14 June 2018 (2 pages) |
6 June 2018 | Sub-division of shares on 2 May 2018 (4 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
30 May 2018 | Resolutions
|
5 March 2018 | Termination of appointment of Graham Leslie Maile as a director on 2 March 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
6 July 2016 | Registration of charge 074072040003, created on 5 July 2016 (8 pages) |
6 July 2016 | Registration of charge 074072040003, created on 5 July 2016 (8 pages) |
25 January 2016 | Appointment of Mr Timothy Jackson as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Timothy Jackson as a director on 25 January 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 June 2015 | Registration of charge 074072040002, created on 1 June 2015 (7 pages) |
1 June 2015 | Registration of charge 074072040002, created on 1 June 2015 (7 pages) |
1 June 2015 | Registration of charge 074072040002, created on 1 June 2015 (7 pages) |
6 May 2015 | Registration of charge 074072040001, created on 5 May 2015 (35 pages) |
6 May 2015 | Registration of charge 074072040001, created on 5 May 2015 (35 pages) |
6 May 2015 | Registration of charge 074072040001, created on 5 May 2015 (35 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
12 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
14 October 2010 | Incorporation (51 pages) |
14 October 2010 | Incorporation (51 pages) |