About

Registered Number: 05191701
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1a Stone Lane Industrial Estate, Wimborne, Dorset, BH21 1HB

 

Red Cat Distribution Ltd was setup in 2004. We don't currently know the number of employees at the company. Bacon, Spencer Murray, Challis, Alison Margaret, Silverthorn, Paul Richard, Vingoe, Diana Kay, Challis, Michael David, Reynolds, Neil, Vingoe, Darrin Robert are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Spencer Murray 01 February 2005 - 1
CHALLIS, Alison Margaret 01 February 2005 - 1
SILVERTHORN, Paul Richard 01 February 2005 - 1
CHALLIS, Michael David 28 October 2004 30 September 2016 1
REYNOLDS, Neil 01 April 2005 30 April 2008 1
VINGOE, Darrin Robert 28 July 2004 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
VINGOE, Diana Kay 28 July 2004 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 05 September 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 August 2011
SH08 - Notice of name or other designation of class of shares 01 December 2010
RESOLUTIONS - N/A 29 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 19 September 2008
225 - Change of Accounting Reference Date 16 September 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
123 - Notice of increase in nominal capital 03 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
RESOLUTIONS - N/A 30 September 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.