About

Registered Number: 04445799
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

 

Based in Pinner, Middlesex, Red Centre Consulting Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSHAW, Edgar 04 March 2003 - 1
MONKS, William James 23 May 2002 17 July 2002 1
WHEELER, Richard Charles 23 May 2002 06 March 2006 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 18 January 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 29 June 2007
363s - Annual Return 10 March 2007
225 - Change of Accounting Reference Date 06 February 2007
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 04 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 16 August 2003
395 - Particulars of a mortgage or charge 03 July 2003
RESOLUTIONS - N/A 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
123 - Notice of increase in nominal capital 12 May 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
CERTNM - Change of name certificate 15 March 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
225 - Change of Accounting Reference Date 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 17 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.