About

Registered Number: 04936958
Date of Incorporation: 20/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Founded in 2003, Red Kite Cycles Ltd has its registered office in Solihull, West Midlands. We do not know the number of employees at this business. The current directors of the organisation are listed as Passmore, Adrian, Adams, Sarah Ursula, Adams, Michael Adam James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Michael Adam James 20 October 2003 03 August 2011 1
Secretary Name Appointed Resigned Total Appointments
PASSMORE, Adrian 03 August 2011 - 1
ADAMS, Sarah Ursula 20 October 2003 03 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 20 August 2019
CS01 - N/A 08 November 2018
AA01 - Change of accounting reference date 24 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 02 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 27 October 2014
MR01 - N/A 03 March 2014
MR04 - N/A 17 February 2014
MR04 - N/A 17 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 April 2012
AA01 - Change of accounting reference date 12 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 02 September 2011
AP03 - Appointment of secretary 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 28 October 2009
395 - Particulars of a mortgage or charge 29 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 10 November 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Outstanding

N/A

Debenture 01 August 2011 Fully Satisfied

N/A

Debenture 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.