Company NameRedmaine Monroe Limited
DirectorMurat Atisever
Company StatusActive
Company Number09700208
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Murat Atisever
Date of BirthJuly 1983 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed10 August 2023(8 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Andree House Grange Road
Billericay
CM11 2RB
Director NameMr Marc Feldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro House 57 Pepper Road
Leeds
LS10 2RU
Director NameMr Taner Salas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 15 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 45 Wenta Business Centre Electric Avenue
Enfield
EN3 7XU
Director NameMrs Sidika Ozlem Pehlivanoglu
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed15 January 2021(5 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Court, Heathfield Terrace
London
W4 4LP
Director NameMr Taner Salas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bond Street
Chelmsford
CM1 1GD

Contact

Websiteharkerscompanies.co.uk
Telephone07 563491309
Telephone regionMobile

Location

Registered Address1 Bond Street
Chelmsford
CM1 1GD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

26 January 2021Appointment of Mr Taner Salas as a director on 25 January 2021 (2 pages)
26 January 2021Termination of appointment of Sidika Ozlem Pehlivanoglu as a director on 25 January 2021 (1 page)
26 January 2021Notification of Taner Salas as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Cessation of Sidika Ozlem Pehlivanoglu as a person with significant control on 25 January 2021 (1 page)
20 January 2021Cessation of Taner Salas as a person with significant control on 15 January 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
20 January 2021Notification of Sidika Ozlem Pehlivanoglu as a person with significant control on 15 January 2021 (2 pages)
20 January 2021Appointment of Mrs Sidika Ozlem Pehlivanoglu as a director on 15 January 2021 (2 pages)
20 January 2021Termination of appointment of Taner Salas as a director on 15 January 2021 (1 page)
1 December 2020Registered office address changed from Chiswick Business Park /Building 3 566 Chiswick High Road London W4 5YA England to 4 Heathfield Court, Heathfield Terrace London W4 4LP on 1 December 2020 (1 page)
19 November 2020Registered office address changed from 45 Wenta Business Centre Electric Avenue Enfield EN3 7XU England to Chiswick Business Park /Building 3 566 Chiswick High Road London W4 5YA on 19 November 2020 (1 page)
24 August 2020Registered office address changed from Flat 12 Church Hill London N21 1LW England to 45 Wenta Business Centre Electric Avenue Enfield EN3 7XU on 24 August 2020 (1 page)
24 August 2020Registered office address changed from C/O Ida & Co Accountants 4 Heathfield Court Heathfield Terrace London W4 4LP United Kingdom to Flat 12 Church Hill London N21 1LW on 24 August 2020 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (3 pages)
24 June 2020Notification of Taner Salas as a person with significant control on 17 June 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
24 June 2020Withdrawal of a person with significant control statement on 24 June 2020 (2 pages)
19 June 2020Registered office address changed from C/O Ida&Co Accountants 4 Heathfield Terrace London W4 4LP England to C/O Ida & Co Accountants 4 Heathfield Court Heathfield Terrace London W4 4LP on 19 June 2020 (1 page)
17 June 2020Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to C/O Ida&Co Accountants 4 Heathfield Terrace London W4 4LP on 17 June 2020 (1 page)
17 June 2020Appointment of Mr Taner Salas as a director on 17 June 2020 (2 pages)
16 June 2020Termination of appointment of Marc Feldman as a director on 16 June 2020 (1 page)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)