About

Registered Number: 07205526
Date of Incorporation: 29/03/2010 (14 years ago)
Company Status: VoluntaryArrangement
Registered Address: 2b King Edward Street, Grimsby, North East Lincolnshire, DN31 3JD

 

Red Security & Hardware Ltd was founded on 29 March 2010 and has its registered office in Grimsby, North East Lincolnshire, it's status is listed as "VoluntaryArrangement". We do not know the number of employees at this organisation. Red Security & Hardware Ltd has 4 directors listed as Hartles, Anthony Daniel, Hartles, Susan Lesley, Apr Secretaries Ltd, Ellis, Richard Simon Copeland at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLES, Anthony Daniel 21 December 2018 - 1
HARTLES, Susan Lesley 21 December 2018 - 1
ELLIS, Richard Simon Copeland 29 March 2010 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
APR SECRETARIES LTD 29 March 2010 18 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR01 - N/A 05 February 2020
CVA1 - N/A 14 October 2019
CS01 - N/A 06 March 2019
MR04 - N/A 28 February 2019
RESOLUTIONS - N/A 10 January 2019
CONNOT - N/A 10 January 2019
PSC07 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
PSC02 - N/A 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CS01 - N/A 19 April 2018
AA01 - Change of accounting reference date 16 March 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 10 January 2016
TM02 - Termination of appointment of secretary 21 December 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 15 June 2015
MR01 - N/A 10 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 April 2014
MR01 - N/A 15 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 05 August 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 05 April 2011
AP04 - Appointment of corporate secretary 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 07 April 2010
NEWINC - New incorporation documents 29 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 13 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.