About

Registered Number: 06663042
Date of Incorporation: 04/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Red Sun Bars Ltd was founded on 04 August 2008 and has its registered office in Edenbridge, Kent. There are 2 directors listed as Tobin, Paul, Wigham, Richard for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOBIN, Paul 01 February 2010 - 1
WIGHAM, Richard 04 August 2008 20 November 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
MR01 - N/A 30 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
AA01 - Change of accounting reference date 20 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 August 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AA - Annual Accounts 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
AR01 - Annual Return 05 September 2010
AD01 - Change of registered office address 05 September 2010
AA - Annual Accounts 07 May 2010
AA01 - Change of accounting reference date 26 February 2010
CERTNM - Change of name certificate 01 February 2010
CONNOT - N/A 01 February 2010
AP03 - Appointment of secretary 01 February 2010
CERTNM - Change of name certificate 28 November 2009
RESOLUTIONS - N/A 28 November 2009
AD01 - Change of registered office address 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AP01 - Appointment of director 20 November 2009
AD01 - Change of registered office address 20 October 2009
AR01 - Annual Return 20 October 2009
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Deed of rent deposit 29 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.