Company NameRed Installations Limited
DirectorsSimon Marc Goldman and Marie Clare Goldman
Company StatusActive
Company Number07407998
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Simon Marc Goldman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Marie Clare Goldman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitewww.red-installations.co.uk
Email address[email protected]
Telephone0845 8332007
Telephone regionUnknown

Location

Registered Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,501
Cash£2,965
Current Liabilities£158,642

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

26 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
3 October 2022Change of details for Mr Simon Marc Goldman as a person with significant control on 24 January 2022 (2 pages)
3 October 2022Change of details for Mrs Marie Clare Goldman as a person with significant control on 24 January 2022 (2 pages)
3 October 2022Director's details changed for Mrs Marie Clare Goldman on 24 January 2022 (2 pages)
3 October 2022Director's details changed for Mr Simon Marc Goldman on 24 January 2022 (2 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
31 January 2022Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 January 2022 (1 page)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
26 February 2018Registered office address changed from PO Box CM2 0TJ 117 the Lollage 117 Lady Lane Chelmsford Essex CM2 0TJ United Kingdom to Boundary House 4 County Place Chelmsford Essex CM2 0RE on 26 February 2018 (1 page)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 December 2016Registered office address changed from 1 st Johns Court Moulsham Street Chelmsford CM2 0JD to PO Box CM2 0TJ 117 the Lollage 117 Lady Lane Chelmsford Essex CM2 0TJ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 st Johns Court Moulsham Street Chelmsford CM2 0JD to PO Box CM2 0TJ 117 the Lollage 117 Lady Lane Chelmsford Essex CM2 0TJ on 19 December 2016 (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Director's details changed for Mr Simon Marc Goldman on 11 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Simon Marc Goldman on 11 November 2014 (2 pages)
26 November 2014Director's details changed for Marie Clare King on 11 November 2014 (2 pages)
26 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Director's details changed for Marie Clare King on 11 November 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
23 May 2013Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD England on 23 May 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 December 2010Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
31 December 2010Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
27 October 2010Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ United Kingdom on 27 October 2010 (1 page)
14 October 2010Incorporation (44 pages)
14 October 2010Incorporation (44 pages)