About

Registered Number: 04773582
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Onward Chambers, 34 Market Street, Hyde, SK14 1AH,

 

Having been setup in 2003, Red Interior Solutions Ltd are based in Hyde, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Ferns, Mark Andrew, Boulding, Carol Ann, Boulding, James Thomas for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNS, Mark Andrew 13 June 2003 - 1
BOULDING, James Thomas 13 June 2003 15 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BOULDING, Carol Ann 13 June 2003 11 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 May 2018
PSC01 - N/A 07 April 2018
DISS40 - Notice of striking-off action discontinued 16 August 2017
CS01 - N/A 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 19 February 2013
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 12 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 17 March 2010
RT01 - Application for administrative restoration to the register 10 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 24 September 2005
363s - Annual Return 15 June 2005
AAMD - Amended Accounts 06 June 2005
AA - Annual Accounts 23 May 2005
287 - Change in situation or address of Registered Office 01 March 2005
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
287 - Change in situation or address of Registered Office 11 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 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.