About

Registered Number: 02117903
Date of Incorporation: 31/03/1987 (37 years ago)
Company Status: Active
Registered Address: Unit 9, Station Road Industrial Estate, Station Road, Sutton,, St. Helens, WA9 3JG,

 

Established in 1987, Red-d-arc Ltd are based in St. Helens, it's status is listed as "Active". Lin, Lola, Mccrorie, Ross Alfred, Craun, Todd Russell, Cutler, Jonathon, Young Jr, Robert, Director, Holloway, Joseph Warren are listed as directors of the company. 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
MCCRORIE, Ross Alfred 24 August 2012 - 1
HOLLOWAY, Joseph Warren 01 September 2010 24 August 2012 1
Secretary Name Appointed Resigned Total Appointments
LIN, Lola 01 July 2016 - 1
CRAUN, Todd Russell 04 April 2008 09 February 2009 1
CUTLER, Jonathon 20 January 2004 04 April 2008 1
YOUNG JR, Robert, Director 09 February 2009 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 07 November 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 22 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2016
CS01 - N/A 25 October 2016
AD01 - Change of registered office address 19 October 2016
AA01 - Change of accounting reference date 28 September 2016
AP03 - Appointment of secretary 12 July 2016
CH01 - Change of particulars for director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 November 2013
CERTNM - Change of name certificate 22 October 2013
CONNOT - N/A 22 October 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 28 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 16 September 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 28 October 2008
225 - Change of Accounting Reference Date 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
363a - Annual Return 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 10 November 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 20 January 2006
395 - Particulars of a mortgage or charge 25 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 04 April 2005
395 - Particulars of a mortgage or charge 20 December 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 18 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 22 November 1995
395 - Particulars of a mortgage or charge 18 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
363s - Annual Return 19 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1994
RESOLUTIONS - N/A 01 September 1994
AA - Annual Accounts 01 September 1994
287 - Change in situation or address of Registered Office 01 September 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 15 October 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 14 November 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 19 October 1989
AA - Annual Accounts 18 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1989
288 - N/A 14 February 1989
RESOLUTIONS - N/A 16 December 1988
363 - Annual Return 16 December 1988
MEM/ARTS - N/A 03 August 1987
MEM/ARTS - N/A 16 July 1987
288 - N/A 07 July 1987
287 - Change in situation or address of Registered Office 07 July 1987
CERTNM - Change of name certificate 06 July 1987
CERTNM - Change of name certificate 06 July 1987
CERTINC - N/A 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 January 2006 Outstanding

N/A

Legal charge 24 November 2005 Outstanding

N/A

Charge of deposit 14 December 2004 Fully Satisfied

N/A

Mortgage debenture 12 January 1995 Outstanding

N/A

Legal mortgage 06 January 1995 Outstanding

N/A

Legal mortgage 06 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.