About

Registered Number: 06743464
Date of Incorporation: 06/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit 14 Robert Leonard Ind Estate, Stock Road, Southend On Sea, Essex, SS2 5QD

 

Based in Essex, Redline Industrial Supplies Ltd was founded on 06 November 2008, it's status at Companies House is "Active". There are 4 directors listed as Macdonald, Blake Simon, Macdonald, Simon Vincent, Macdonald, Simon Vincent, Richards, Sian for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Blake Simon 06 November 2008 - 1
MACDONALD, Simon Vincent 20 December 2018 28 October 2019 1
MACDONALD, Simon Vincent 26 June 2013 31 March 2015 1
RICHARDS, Sian 12 May 2015 20 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 28 October 2019
PSC04 - N/A 28 October 2019
AA01 - Change of accounting reference date 13 September 2019
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 26 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 November 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AD01 - Change of registered office address 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 15 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 10 November 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
NEWINC - New incorporation documents 06 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.