About

Registered Number: 02671888
Date of Incorporation: 17/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT,

 

Red (Eu) Ltd was founded on 17 December 1991 and are based in Milton Keynes, it's status in the Companies House registry is set to "Active". The companies directors are listed as Reid & Co Professional Services Ltd, Pinnell Brown, Martin David, Pinnell-brown, Claire Michelle, Martin, Paul Russell, Mulji, Nilesh Chatrabhuj Juwan, Finance Director/secretary, Pearce, Alan, Salamone, Salvatore, Warner, Glenn Mark, Yorston, Richard John at Companies House. We don't know the number of employees at Red (Eu) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINNELL BROWN, Martin David 18 December 1991 - 1
PINNELL-BROWN, Claire Michelle 01 May 2007 - 1
MARTIN, Paul Russell 09 May 1994 16 September 2012 1
MULJI, Nilesh Chatrabhuj Juwan, Finance Director/Secretary 05 December 1992 30 June 1993 1
PEARCE, Alan 18 December 1991 16 April 1992 1
SALAMONE, Salvatore 27 April 1992 01 December 1992 1
WARNER, Glenn Mark 10 September 2002 01 January 2005 1
YORSTON, Richard John 01 February 2014 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
REID & CO PROFESSIONAL SERVICES LTD 16 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 27 September 2019
CH04 - Change of particulars for corporate secretary 17 December 2018
CS01 - N/A 17 December 2018
CH04 - Change of particulars for corporate secretary 29 October 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 September 2014
CERTNM - Change of name certificate 29 May 2014
CONNOT - N/A 29 May 2014
SH01 - Return of Allotment of shares 27 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 04 February 2014
AP04 - Appointment of corporate secretary 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AP04 - Appointment of corporate secretary 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
RESOLUTIONS - N/A 07 January 2014
SH06 - Notice of cancellation of shares 07 January 2014
SH03 - Return of purchase of own shares 07 January 2014
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 22 February 2013
SH06 - Notice of cancellation of shares 22 February 2013
CC04 - Statement of companies objects 22 February 2013
SH08 - Notice of name or other designation of class of shares 22 February 2013
SH03 - Return of purchase of own shares 22 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 27 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363a - Annual Return 21 December 2004
RESOLUTIONS - N/A 31 October 2004
AA - Annual Accounts 31 October 2004
123 - Notice of increase in nominal capital 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
RESOLUTIONS - N/A 06 March 2004
363a - Annual Return 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
123 - Notice of increase in nominal capital 06 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
363a - Annual Return 11 February 2002
AA - Annual Accounts 31 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
363a - Annual Return 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
AA - Annual Accounts 24 March 2000
363a - Annual Return 17 January 2000
AA - Annual Accounts 04 June 1999
363a - Annual Return 04 February 1999
AA - Annual Accounts 15 June 1998
353 - Register of members 19 May 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
363a - Annual Return 14 April 1998
363(353) - N/A 14 April 1998
363(190) - N/A 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
AA - Annual Accounts 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 12 March 1997
363a - Annual Return 12 March 1997
363x - Annual Return 08 February 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 06 June 1995
363x - Annual Return 19 May 1995
363b - Annual Return 27 October 1994
287 - Change in situation or address of Registered Office 27 June 1994
288 - N/A 23 May 1994
287 - Change in situation or address of Registered Office 10 May 1994
287 - Change in situation or address of Registered Office 30 March 1994
AA - Annual Accounts 20 October 1993
288 - N/A 07 September 1993
RESOLUTIONS - N/A 23 December 1992
363s - Annual Return 07 December 1992
288 - N/A 07 December 1992
288 - N/A 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1992
RESOLUTIONS - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 23 December 1991
NEWINC - New incorporation documents 17 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.