About

Registered Number: 04370084
Date of Incorporation: 08/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 27 Wanderdown Road, Ovingdean, Brighton, BN2 7BT

 

Founded in 2002, Redline Cnc Ltd have registered office in Brighton, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Andrew David 08 February 2002 - 1
GORSUCH, David 08 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 20 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
395 - Particulars of a mortgage or charge 26 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 20 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 23 February 2007
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 05 July 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
225 - Change of Accounting Reference Date 28 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2013 Outstanding

N/A

Debenture 22 July 2008 Fully Satisfied

N/A

Chattel mortgage 05 June 2007 Fully Satisfied

N/A

Chattel mortgage 06 October 2006 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.