Company Information for RED TICK BUSINESS SERVICES LIMITED
SUITE 12 NEWTONS OF BURY, 151 THE ROCK, BURY, BL9 0ND,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
RED TICK BUSINESS SERVICES LIMITED | ||
Legal Registered Office | ||
SUITE 12 NEWTONS OF BURY 151 THE ROCK BURY BL9 0ND Other companies in BB4 | ||
Previous Names | ||
|
Company Number | 05333301 | |
---|---|---|
Company ID Number | 05333301 | |
Date formed | 2005-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-04-05 07:02:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KELVIN LEA DAVIES |
||
KELVIN LEA DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JANE DAVIES |
Company Secretary | ||
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
SMALL FIRMS DIRECT SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOTEX LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2016-12-27 | |
RED TICK ACCOUNTANCY LIMITED | Director | 2011-01-28 | CURRENT | 2011-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 23/10/23 FROM C/O Red Tick Chartered Certified Accountants Room 3, the Flat Woodhill Street Bury Lancashire BL8 1AT England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/15 FROM Hurstwood House Station Court New Hall Hey Road Rawtenstall Lancashire BB4 6AJ | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Kelvin Lea Davies as company secretary on 2014-12-01 | |
TM02 | Termination of appointment of Elizabeth Jane Davies on 2014-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/13 FROM Puma House 3 Lower Woodhill Road Bury BL8 1AA United Kingdom | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/12 FROM Unit M James Nasmyth Way Eccles Manchester M30 0SF | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/11/2011 | |
CERTNM | Company name changed isleth business services LIMITED\certificate issued on 23/11/11 | |
AR01 | 14/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 4 HILDA AVENUE TOTTINGTON BURY BL8 3JE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN LEA DAVIES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 0 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED TICK BUSINESS SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 62 |
Current Assets | 2012-04-01 | £ 62 |
Shareholder Funds | 2012-04-01 | £ 62 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RED TICK BUSINESS SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RED TICK BUSINESS SERVICES LIMITED | Event Date | 2014-05-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |