Company Information for RED DRAGON (FLAGS) LTD
Unit 2 Players Industrial Estate, Clydach, Swansea, SA6 5BQ,
|
Company Registration Number
06022096
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RED DRAGON (FLAGS) LTD | ||
Legal Registered Office | ||
Unit 2 Players Industrial Estate Clydach Swansea SA6 5BQ Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 06022096 | |
---|---|---|
Company ID Number | 06022096 | |
Date formed | 2006-12-07 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-08 18:53:35 |
Companies House |
Menu
|
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 |
---|---|---|
JOANNA FRANCES ASHBURNER |
||
JOANNA FRANCES ASHBURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DEAN |
Company Secretary | ||
JONATHAN DEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED DRAGON MANUFACTURING LTD | Director | 2014-01-14 | CURRENT | 2014-01-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/19 FROM 75 Walter Road Swansea SA1 4QA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/10/2014 | |
CERTNM | Company name changed tink manufacturing LTD\certificate issued on 16/01/15 | |
LATEST SOC | 14/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/14 FROM Unit 17 High Street Arcade 10/11 High Street Swansea West Glamorgan SA1 1LE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM 22a Talbot Road Port Talbot West Glamorgan SA13 1HU United Kingdom | |
CH01 | Director's details changed for Miss Joanna Frances Ashburner on 2013-09-04 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/11 FROM 33 Heathfield Swansea SA1 6HD | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS JOANNA FRANCES ASHBURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEAN | |
AR01 | 07/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA FRANCES ASHBURNER / 28/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM HALTER INN WORKSHOPS BOLTON ROAD, HOLCOMBE BROOK RAMSBOTTOM LANCASHIRE BL0 9RY | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA FRANCES ASHBURNER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DEAN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 12,671 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 18,218 |
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 DRAGON (FLAGS) LTD
Cash Bank In Hand | 2012-12-31 | £ 1,913 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,357 |
Current Assets | 2012-12-31 | £ 9,010 |
Current Assets | 2011-12-31 | £ 14,838 |
Debtors | 2012-12-31 | £ 1,097 |
Debtors | 2011-12-31 | £ 1,481 |
Stocks Inventory | 2012-12-31 | £ 6,000 |
Stocks Inventory | 2011-12-31 | £ 12,000 |
Tangible Fixed Assets | 2012-12-31 | £ 1,313 |
Tangible Fixed Assets | 2011-12-31 | £ 1,036 |
Debtors and other cash assets
RED DRAGON (FLAGS) LTD owns 2 domain names.
tinkmanufacturing.co.uk madenotmanufactured.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RED DRAGON (FLAGS) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
46 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |