About

Registered Number: 03117923
Date of Incorporation: 25/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 15n Burslem Enterprise Centre, Moorland Road, Burslem, Stoke-On-Trent, Staffordshire, ST6 1JQ

 

Established in 1995, Redguard Security Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Moore, Gary, Moore, Frederick James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Frederick James 10 November 1995 15 February 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Gary 10 November 1995 15 February 2002 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 12 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
AA - Annual Accounts 12 December 2002
395 - Particulars of a mortgage or charge 27 November 2002
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 05 October 2001
225 - Change of Accounting Reference Date 31 May 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 23 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 03 December 1997
395 - Particulars of a mortgage or charge 17 September 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 22 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1996
MEM/ARTS - N/A 11 December 1995
CERTNM - Change of name certificate 04 December 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
287 - Change in situation or address of Registered Office 30 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2002 Outstanding

N/A

Debenture 05 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.