RED CENTRAL LIMITED
BATH TEXTPRAISE LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 9AP

Company number 04232712
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address THE BARN CHURCH FARM BUSINESS PARK, CORSTON, BATH, BA2 9AP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 80,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RED CENTRAL LIMITED are www.redcentral.co.uk, and www.red-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Red Central Limited is a Private Limited Company. The company registration number is 04232712. Red Central Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Red Central Limited is The Barn Church Farm Business Park Corston Bath Ba2 9ap. . SWANN, Gail June is a Secretary of the company. ISERMAN, Marc Lee is a Director of the company. PEARCE, Stephen Roger is a Director of the company. SWANN, Gail June is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, David Peter has been resigned. Director DIXON, Tamara Lineen has been resigned. Director OVERTON, Philip John has been resigned. Director RICHARDS, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SWANN, Gail June
Appointed Date: 12 September 2001

Director
ISERMAN, Marc Lee
Appointed Date: 12 September 2001
56 years old

Director
PEARCE, Stephen Roger
Appointed Date: 12 September 2001
61 years old

Director
SWANN, Gail June
Appointed Date: 12 September 2001
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2001
Appointed Date: 12 June 2001

Director
COLLINS, David Peter
Resigned: 13 October 2010
Appointed Date: 03 April 2009
55 years old

Director
DIXON, Tamara Lineen
Resigned: 13 October 2010
Appointed Date: 03 April 2009
52 years old

Director
OVERTON, Philip John
Resigned: 30 April 2008
Appointed Date: 12 September 2001
61 years old

Director
RICHARDS, Paul
Resigned: 30 September 2013
Appointed Date: 01 January 2013
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 September 2001
Appointed Date: 12 June 2001

RED CENTRAL LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 September 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 80,000

02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,000

03 Feb 2015
Satisfaction of charge 7 in full
...
... and 66 more events
19 Sep 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Sep 2001
£ nc 1000/100000 12/09/01
17 Sep 2001
Director resigned
17 Sep 2001
Secretary resigned
12 Jun 2001
Incorporation

RED CENTRAL LIMITED Charges

2 July 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 14 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 2 August 2010
Status: Satisfied on 3 February 2015
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
Rent deposit charge
Delivered: 18 September 2009
Status: Satisfied on 31 March 2014
Persons entitled: Interaction Associates Limited
Description: The charge created by the rent deposit charge is a…
19 June 2006
Fixed and floating charge
Delivered: 29 June 2006
Status: Satisfied on 16 September 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2006
Debenture
Delivered: 17 June 2006
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Rental deposit deed
Delivered: 7 September 2004
Status: Satisfied on 31 March 2014
Persons entitled: Interaction Associates Limited
Description: The sum of £7,000 and other sums reserved by and the due…
26 November 2001
Fixed charge on purchased debts which fail to vest
Delivered: 28 November 2001
Status: Satisfied on 23 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
30 October 2001
Debenture
Delivered: 3 November 2001
Status: Satisfied on 13 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…