Company Information for RED AUTOCENTRES LTD
OLD CHAMBERS, 93-94 WEST STREET, FARNHAM, SURREY, GU9 7EB,
|
Company Registration Number
09714243
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
RED AUTOCENTRES LTD | ||||||
Legal Registered Office | ||||||
OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB | ||||||
Previous Names | ||||||
|
Company Number | 09714243 | |
---|---|---|
Company ID Number | 09714243 | |
Date formed | 2015-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 19:01:10 |
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 |
---|---|---|
CLAIRE MICHELLE PINNELL-BROWN |
||
MARTIN DAVID PINNELL-BROWN |
||
RICHARD JOHN YORSTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MPB TECHNOLOGY LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
RED CONSULTANCY SERVICES (EU) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2017-02-18 | |
MPB TECHNOLOGY LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
RED CONSULTANCY SERVICES (EU) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2017-02-18 | |
KARNETIC LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
BERELLI LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2017-04-04 | |
AUTEL EUROPE LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2015-11-24 | |
AIT DISTRIBUTION LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Liquidation | |
AVS DIAGNOSTICS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Christopher George Hollingsworth on 2023-08-21 | ||
DIRECTOR APPOINTED MR PHILIP ROY PEACE | ||
CESSATION OF MARTIN DAVID PINNELL-BROWN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Repairify Uk Ltd as a person with significant control on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/08/23 FROM Unit 1 Bilton Way Luton LU1 1UU England | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 01/09/22 FROM Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
Previous accounting period shortened from 18/03/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 18/03/22 TO 31/12/21 | |
18/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
18/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 18/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/21 TO 18/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN YORSTON | |
PSC07 | CESSATION OF RICHARD JOHN YORSTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HOLLINGSWORTH | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE MICHELLE PINNELL-BROWN | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN YORSTON | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed pinnell-brown LIMITED\certificate issued on 24/05/16 | |
RES15 | CHANGE OF COMPANY NAME 25/08/22 | |
RES15 | CHANGE OF COMPANY NAME 04/05/16 | |
CERTNM | COMPANY NAME CHANGED PINNELLBROWN LIMITED CERTIFICATE ISSUED ON 04/05/16 | |
RES15 | CHANGE OF NAME 12/10/2015 | |
CERTNM | Company name changed any name will do LIMITED\certificate issued on 13/10/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
|
|
|
|
|
|
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 AUTOCENTRES LTD
The top companies supplying to UK government with the same SIC code (29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines) as RED AUTOCENTRES LTD are:
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. |