About

Registered Number: 02802179
Date of Incorporation: 22/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 2a Charles Street, Golborne, Nr Warrington, Cheshire, WA3 3DD

 

Established in 1993, Red Box Contracting Ltd are based in Cheshire, it's status is listed as "Active". The current directors of the organisation are Lewis, Allan James, Lewis, Paula Anne, Eckersley, Bradman, Swan, Neil Mackenzie. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Allan James 01 July 1993 - 1
LEWIS, Paula Anne 01 December 2018 - 1
ECKERSLEY, Bradman 01 July 1993 06 December 2010 1
SWAN, Neil Mackenzie 01 July 1993 29 July 1994 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 April 2019
PSC07 - N/A 20 March 2019
PSC04 - N/A 18 December 2018
PSC01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
SH06 - Notice of cancellation of shares 13 January 2011
RESOLUTIONS - N/A 10 January 2011
SH03 - Return of purchase of own shares 10 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 10 March 1995
395 - Particulars of a mortgage or charge 22 December 1994
288 - N/A 07 August 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 23 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
395 - Particulars of a mortgage or charge 22 October 1993
RESOLUTIONS - N/A 29 August 1993
RESOLUTIONS - N/A 29 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1993
123 - Notice of increase in nominal capital 29 August 1993
RESOLUTIONS - N/A 12 August 1993
287 - Change in situation or address of Registered Office 14 July 1993
288 - N/A 14 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
CERTNM - Change of name certificate 29 June 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
NEWINC - New incorporation documents 22 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 December 1994 Outstanding

N/A

Mortgage debenture 15 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.