About

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

 

Based in Solihull, Red Kite Cycles Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at the company. 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
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.