RED'S SMOQUE (HOLDINGS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS4 2AU

Company number 08354197
Status Active
Incorporation Date 9 January 2013
Company Type Private Limited Company
Address 10 WEAVER STREET, LEEDS, ENGLAND, LS4 2AU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 9 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of RED'S SMOQUE (HOLDINGS) LIMITED are www.redssmoqueholdings.co.uk, and www.red-s-smoque-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Red S Smoque Holdings Limited is a Private Limited Company. The company registration number is 08354197. Red S Smoque Holdings Limited has been working since 09 January 2013. The present status of the company is Active. The registered address of Red S Smoque Holdings Limited is 10 Weaver Street Leeds England Ls4 2au. . BELL, Craig Anthony is a Director of the company. DOUGLAS, James Michael is a Director of the company. MUNRO, Scott is a Director of the company. PATEL, Aarish Navin is a Director of the company. STEPHENS, Brandon Borg is a Director of the company. WALL, Stephen is a Director of the company. Director BRITZ, Clinton has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BELL, Craig Anthony
Appointed Date: 01 January 2015
54 years old

Director
DOUGLAS, James Michael
Appointed Date: 09 January 2013
47 years old

Director
MUNRO, Scott
Appointed Date: 09 January 2013
48 years old

Director
PATEL, Aarish Navin
Appointed Date: 07 November 2014
50 years old

Director
STEPHENS, Brandon Borg
Appointed Date: 12 March 2014
52 years old

Director
WALL, Stephen
Appointed Date: 07 November 2014
55 years old

Resigned Directors

Director
BRITZ, Clinton
Resigned: 01 January 2015
Appointed Date: 07 November 2014
49 years old

Persons With Significant Control

Mr Scott Hugh Munro
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Michael Douglas
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED'S SMOQUE (HOLDINGS) LIMITED Events

23 Mar 2017
Group of companies' accounts made up to 31 March 2016
17 Feb 2017
Confirmation statement made on 9 January 2017 with updates
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

23 Jun 2016
Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,484.734

...
... and 25 more events
15 Jul 2014
Appointment of Brandon Borg Stephens as a director on 12 March 2014
04 Feb 2014
Accounts for a dormant company made up to 31 March 2013
04 Feb 2014
Previous accounting period shortened from 31 January 2014 to 31 March 2013
04 Feb 2014
Annual return made up to 9 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-04

09 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RED'S SMOQUE (HOLDINGS) LIMITED Charges

26 May 2015
Charge code 0835 4197 0001
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…