RED ARCH ENGINEERING SERVICES LTD
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 6LW

Company number 03275121
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address LONG FURLONG CATESBY ROAD, HELLIDON, DAVENTRY, NORTHAMPTONSHIRE, NN11 6LW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1,000 . The most likely internet sites of RED ARCH ENGINEERING SERVICES LTD are www.redarchengineeringservices.co.uk, and www.red-arch-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Red Arch Engineering Services Ltd is a Private Limited Company. The company registration number is 03275121. Red Arch Engineering Services Ltd has been working since 07 November 1996. The present status of the company is Active. The registered address of Red Arch Engineering Services Ltd is Long Furlong Catesby Road Hellidon Daventry Northamptonshire Nn11 6lw. The company`s financial liabilities are £46.38k. It is £2.26k against last year. The cash in hand is £2.84k. It is £0.96k against last year. And the total assets are £3.1k, which is £0.88k against last year. THEAKER, Jacqueline is a Secretary of the company. THEAKER, Michael Robert is a Director of the company. Director THEAKER, Geoffrey William has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


red arch engineering services Key Finiance

LIABILITIES £46.38k
+5%
CASH £2.84k
+51%
TOTAL ASSETS £3.1k
+39%
All Financial Figures

Current Directors

Secretary
THEAKER, Jacqueline
Appointed Date: 07 November 1996

Director
THEAKER, Michael Robert
Appointed Date: 07 November 1996
59 years old

Resigned Directors

Director
THEAKER, Geoffrey William
Resigned: 30 June 2007
Appointed Date: 07 November 1996
81 years old

Persons With Significant Control

Mr Michael Robert Theaker Beng
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

RED ARCH ENGINEERING SERVICES LTD Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

05 May 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000

...
... and 42 more events
04 Dec 1998
Return made up to 07/11/98; full list of members
09 Mar 1998
Accounts for a small company made up to 30 November 1997
29 Dec 1997
Return made up to 07/11/97; full list of members; amend
27 Nov 1997
Return made up to 07/11/97; full list of members
07 Nov 1996
Incorporation

RED ARCH ENGINEERING SERVICES LTD Charges

23 July 2007
Legal mortgage
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 32 wheat close daventry northamptonshire. With the…
20 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 16 the stook daventry northamptonshire. With the…
20 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property - 17 sedgemoor court daventry…
31 July 2006
Legal mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 20 hopton close daventry…
31 July 2006
Legal mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 packwood close daventry…
19 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…