Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDLINE AVIATION SECURITY LTD
Company Information for

REDLINE AVIATION SECURITY LTD

C/O AIR PARTNER PLC 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, RH6 0PA,
Company Registration Number
05915087
Private Limited Company
Active

Company Overview

About Redline Aviation Security Ltd
REDLINE AVIATION SECURITY LTD was founded on 2006-08-24 and has its registered office in Gatwick. The organisation's status is listed as "Active". Redline Aviation Security Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDLINE AVIATION SECURITY LTD
 
Legal Registered Office
C/O AIR PARTNER PLC 2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
RH6 0PA
Other companies in DN9
 
Filing Information
Company Number 05915087
Company ID Number 05915087
Date formed 2006-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB906456420  
Last Datalog update: 2024-01-07 01:40:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDLINE AVIATION SECURITY LTD
Is this data useful to you?
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.

Company Officers of REDLINE AVIATION SECURITY LTD

Current Directors
Officer Role Date Appointed
GARY ROBERT COWARD
Director 2013-03-01
CRAIG ALLEN HARRISON
Director 2014-09-01
JUSTIN HASCHEL MALTZ
Director 2017-04-01
PAUL MASON
Director 2012-06-29
PAUL ROBERT READ
Director 2016-07-19
MARK SIMON RUTHERFORD
Director 2012-08-31
SEAN RONALD TAYLOR
Director 2016-07-19
JAMES MICHAEL TERMINI
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY BABINGTON
Director 2016-02-26 2017-04-01
RP CORPORATE SERVICES LTD
Director 2012-06-28 2016-02-26
EDWARD ROBERT TERMINI
Director 2012-08-31 2016-01-31
ALISTAIR JOHN EVANS
Company Secretary 2013-06-01 2014-06-05
PAUL MASON
Director 2006-08-24 2012-06-28
JAMES MICHAEL TERMINI
Director 2006-08-24 2012-06-28
JACQUELINE ERIKA BARR
Company Secretary 2006-08-24 2008-09-19
MARK RAWSON
Director 2007-07-30 2008-07-24
DAVID CHARLES CROSS
Director 2007-02-01 2007-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ROBERT COWARD REDLINE WORLDWIDE LIMITED Director 2016-02-26 CURRENT 2015-03-26 Active - Proposal to Strike off
GARY ROBERT COWARD REDLINE SECURITIES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2017-11-21
GARY ROBERT COWARD SANDHURST TRUST Director 2013-10-07 CURRENT 2013-10-07 Active
GARY ROBERT COWARD IGNAVUS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
CRAIG ALLEN HARRISON REDLINE WORLDWIDE LIMITED Director 2016-04-01 CURRENT 2015-03-26 Active - Proposal to Strike off
CRAIG ALLEN HARRISON REDLINE SECURITIES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2017-11-21
JUSTIN HASCHEL MALTZ LWMG TOPCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ LWMG MIDCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP BIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP MIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ REDLINE SECURITIES LIMITED Director 2017-04-01 CURRENT 2015-01-15 Dissolved 2017-11-21
JUSTIN HASCHEL MALTZ REDLINE WORLDWIDE LIMITED Director 2017-04-01 CURRENT 2015-03-26 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ REDLINE ASSURED SECURITY LTD Director 2017-04-01 CURRENT 2015-09-30 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ MEDIA BUSINESS INSIGHT HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-12-11 Active
JUSTIN HASCHEL MALTZ RDL CORPORATION LIMITED Director 2017-03-03 CURRENT 2007-07-04 Active
JUSTIN HASCHEL MALTZ VIRGIN WINES HOLDING COMPANY LIMITED Director 2017-01-16 CURRENT 2012-02-29 Active
JUSTIN HASCHEL MALTZ ABBIDAN LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
PAUL MASON REDLINE WORLDWIDE LIMITED Director 2016-02-26 CURRENT 2015-03-26 Active - Proposal to Strike off
PAUL MASON REDLINE SECURITIES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2017-11-21
PAUL MASON REDLINE WORLDWIDE LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-12-23
PAUL ROBERT READ REDLINE WORLDWIDE LIMITED Director 2016-07-19 CURRENT 2015-03-26 Active - Proposal to Strike off
PAUL ROBERT READ TLALOTEK LIMITED Director 2006-11-16 CURRENT 2006-11-16 Dissolved 2017-02-28
MARK SIMON RUTHERFORD REDLINE WORLDWIDE LIMITED Director 2016-04-01 CURRENT 2015-03-26 Active - Proposal to Strike off
MARK SIMON RUTHERFORD REDLINE SECURITIES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2017-11-21
JAMES MICHAEL TERMINI REDLINE WORLDWIDE LIMITED Director 2016-02-26 CURRENT 2015-03-26 Active - Proposal to Strike off
JAMES MICHAEL TERMINI REDLINE SECURITIES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2017-11-21
JAMES MICHAEL TERMINI REDLINE WORLDWIDE LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-29Memorandum articles filed
2023-09-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 059150870011
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059150870010
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLEN HARRISON
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLEN HARRISON
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-19AP01DIRECTOR APPOINTED PAUL EDWARD ROLLASON
2022-08-02AP01Notice removal from the register
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2022-06-22Current accounting period shortened from 31/01/23 TO 31/12/22
2022-06-22AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-09-02CH01Director's details changed for Mr Mark Andrew Briffa on 2021-06-24
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-01-19CH01Director's details changed for Craig Allen Hutchinson on 2021-01-19
2021-01-19AP01DIRECTOR APPOINTED CRAIG ALLEN HUTCHINSON
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM The National Security Training Centre First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3RH
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059150870010
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059150870009
2019-12-17AA01Current accounting period shortened from 31/03/20 TO 31/01/20
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLEN HARRISON
2019-12-17AP01DIRECTOR APPOINTED MR MARK ANDREW BRIFFA
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059150870007
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CH01Director's details changed for Mr Mark Simon Rutherford on 2019-07-23
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-09-04CH01Director's details changed for Mr Craig Allen Harrison on 2019-07-23
2019-07-18AP01DIRECTOR APPOINTED MR NIGEL DANIEL
2019-02-11AP01DIRECTOR APPOINTED ROWAN GROBLER
2018-05-21MEM/ARTSARTICLES OF ASSOCIATION
2018-05-21RES01ALTER ARTICLES 08/05/2018
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TERMINI / 21/09/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MASON / 21/09/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HASCHEL MALTZ / 21/09/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALLEN HARRISON / 21/09/2017
2017-08-10PSC07CESSATION OF REDLINE SECURITIES LIMITED AS A PSC
2017-08-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDLINE WORLDWIDE LIMITED
2017-05-03AP01DIRECTOR APPOINTED MR JUSTIN HASCHEL MALTZ
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BABINGTON
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 3020
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR SEAN RONALD TAYLOR
2016-09-28AP01DIRECTOR APPOINTED MR PAUL READ
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059150870009
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BABINGTON / 26/02/2016
2016-03-14RES01ADOPT ARTICLES 26/02/2016
2016-03-11AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BABINGTON
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TERMINI
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RP CORPORATE SERVICES LTD
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059150870005
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059150870006
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059150870007
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059150870008
2016-02-11SH1911/02/16 STATEMENT OF CAPITAL GBP 3020.00
2016-02-11SH20STATEMENT BY DIRECTORS
2016-02-11CAP-SSSOLVENCY STATEMENT DATED 08/02/16
2016-02-11RES06REDUCE ISSUED CAPITAL 08/02/2016
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059150870004
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 3020
2015-11-19AR0121/09/15 FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059150870004
2015-02-19AA01CURRSHO FROM 31/08/2015 TO 31/03/2015
2015-02-19AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 3020
2014-10-09AR0121/09/14 FULL LIST
2014-09-10CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-09-02RES01ADOPT ARTICLES 22/07/2014
2014-09-01AP01DIRECTOR APPOINTED MR CRAIG ALLEN HARRISON
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR EVANS
2014-03-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-24AR0121/09/13 FULL LIST
2013-06-05AP03SECRETARY APPOINTED MR ALISTAIR JOHN EVANS
2013-05-13AP01DIRECTOR APPOINTED SIR GARY ROBERT COWARD
2013-01-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-01AR0121/09/12 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED MR MARK SIMON RUTHERFORD
2012-09-05CH01CHANGE PERSON AS DIRECTOR
2012-09-05AP01DIRECTOR APPOINTED MR EDWARD ROBERT TERMINI
2012-07-17AP01DIRECTOR APPOINTED MR JAMES MICHAEL TERMINI
2012-07-17AP01DIRECTOR APPOINTED MR PAUL MASON
2012-07-17AP02CORPORATE DIRECTOR APPOINTED RP CORPORATE SERVICES LTD
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERMINI
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASON / 10/04/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL TERMINI / 03/02/2012
2012-03-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-29AA01PREVSHO FROM 30/11/2011 TO 31/08/2011
2011-10-06AR0121/09/11 FULL LIST
2011-07-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL TERMINI / 19/05/2011
2011-05-16AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-09-29AR0121/09/10 FULL LIST
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04AA01PREVEXT FROM 31/08/2009 TO 30/11/2009
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM HANGAR 3 FOURTH AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GE
2009-09-29363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TERMINI / 30/07/2009
2008-12-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TERMINI / 23/08/2008
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE BARR
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MARK RAWSON
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-05169£ SR 3000@1 17/08/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288cSECRETARY'S PARTICULARS CHANGED
2007-02-20123£ NC 1000/3000 01/02/07
2007-02-2088(2)RAD 01/02/07--------- £ SI 2000@1=2000 £ IC 1000/3000
2007-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to REDLINE AVIATION SECURITY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDLINE AVIATION SECURITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-11 Outstanding LLOYDS BANK PLC
2016-02-26 Outstanding THE INCOME & GROWTH VCT PLC
2016-02-26 Outstanding MOBEUS INCOME & GROWTH VCT PLC
2016-02-26 Outstanding MOBEUS INCOME & GROWTH 4 VCT PLC
2016-02-26 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
2015-04-10 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2010-09-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-08-16 Satisfied YORKSHIRE FORWARD (YORKSHIRE & HUMBER REGIONAL DEVELOPEMENT AGENCY)
DEBENTURE 2010-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 11,924
Creditors Due After One Year 2012-08-31 £ 17,138
Creditors Due Within One Year 2013-08-31 £ 781,443
Creditors Due Within One Year 2012-08-31 £ 617,863
Provisions For Liabilities Charges 2013-08-31 £ 9,842
Provisions For Liabilities Charges 2012-08-31 £ 18,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-03-31

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 REDLINE AVIATION SECURITY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 3,020
Called Up Share Capital 2012-08-31 £ 3,020
Cash Bank In Hand 2013-08-31 £ 350,568
Cash Bank In Hand 2012-08-31 £ 276,203
Current Assets 2013-08-31 £ 1,092,196
Current Assets 2012-08-31 £ 803,818
Debtors 2013-08-31 £ 741,628
Debtors 2012-08-31 £ 527,615
Fixed Assets 2013-08-31 £ 125,359
Fixed Assets 2012-08-31 £ 127,424
Secured Debts 2013-08-31 £ 17,138
Secured Debts 2012-08-31 £ 21,719
Shareholder Funds 2013-08-31 £ 414,346
Shareholder Funds 2012-08-31 £ 278,172
Tangible Fixed Assets 2013-08-31 £ 124,748
Tangible Fixed Assets 2012-08-31 £ 127,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDLINE AVIATION SECURITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REDLINE AVIATION SECURITY LTD
Trademarks
We have not found any records of REDLINE AVIATION SECURITY LTD registering or being granted any trademarks
Income
Government Income

Government spend with REDLINE AVIATION SECURITY LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-09-04 GBP £ Learning Services
Bradford Metropolitan District Council 2015-06-01 GBP £567 Learning Services
Bradford Metropolitan District Council 2015-05-18 GBP £ Learning Services
Bradford Metropolitan District Council 2015-02-11 GBP £1,702 Learning Services
Bradford Metropolitan District Council 2014-08-18 GBP £1,135 Learning Services
Bradford Metropolitan District Council 2014-08-18 GBP £567 Learning Services
Bradford City Council 2014-07-14 GBP £587
Bradford City Council 2014-06-30 GBP £1,155

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDLINE AVIATION SECURITY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REDLINE AVIATION SECURITY LTD
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDLINE AVIATION SECURITY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDLINE AVIATION SECURITY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.