RED ARC (TP) LIMITED
LEWES RED ARK (TP) LIMITED

Hellopages » East Sussex » Lewes » BN7 2FL

Company number 08682573
Status Active
Incorporation Date 9 September 2013
Company Type Private Limited Company
Address 4 CHANDLERS WHARF, LEWES, ENGLAND, BN7 2FL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Director's details changed for Mrs Katherine Rachel Cherkoff on 2 February 2017; Director's details changed for Mr Colin Parry Lloyd on 2 February 2017; Registered office address changed from Flintstones the Street Kingston Lewes East Sussex BN7 3PB to 5 Chandlers Wharf Lewes East Sussex BN7 2FL on 31 January 2017. The most likely internet sites of RED ARC (TP) LIMITED are www.redarctp.co.uk, and www.red-arc-tp.co.uk. The predicted number of employees is 40 to 50. The company’s age is twelve years and one months. Red Arc Tp Limited is a Private Limited Company. The company registration number is 08682573. Red Arc Tp Limited has been working since 09 September 2013. The present status of the company is Active. The registered address of Red Arc Tp Limited is 4 Chandlers Wharf Lewes England Bn7 2fl. The cash in hand is £71.22k. It is £64.03k against last year. And the total assets are £1254k, which is £-44k against last year. ALLEN, Nicholas Pattinson is a Director of the company. BACH, Francois is a Director of the company. BACH, Karen is a Director of the company. CHERKOFF, Katherine Rachel is a Director of the company. HAWKINGS, Caroline Yvette is a Director of the company. HAWKINGS, Mark David is a Director of the company. HAYES, Judith Ann is a Director of the company. LLOYD, Colin Parry is a Director of the company. The company operates in "Construction of domestic buildings".


red arc (tp) Key Finiance

LIABILITIES n/a
CASH £71.22k
+890%
TOTAL ASSETS £1254k
-4%
All Financial Figures

Current Directors

Director
ALLEN, Nicholas Pattinson
Appointed Date: 09 September 2013
66 years old

Director
BACH, Francois
Appointed Date: 13 January 2014
56 years old

Director
BACH, Karen
Appointed Date: 13 January 2014
55 years old

Director
CHERKOFF, Katherine Rachel
Appointed Date: 13 January 2014
64 years old

Director
HAWKINGS, Caroline Yvette
Appointed Date: 13 January 2014
49 years old

Director
HAWKINGS, Mark David
Appointed Date: 13 January 2014
53 years old

Director
HAYES, Judith Ann
Appointed Date: 13 January 2014
66 years old

Director
LLOYD, Colin Parry
Appointed Date: 09 September 2013
67 years old

Persons With Significant Control

Ms Judith Ann Hayes
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Parry Lloyd
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

RED ARC (TP) LIMITED Events

07 Feb 2017
Director's details changed for Mrs Katherine Rachel Cherkoff on 2 February 2017
07 Feb 2017
Director's details changed for Mr Colin Parry Lloyd on 2 February 2017
31 Jan 2017
Registered office address changed from Flintstones the Street Kingston Lewes East Sussex BN7 3PB to 5 Chandlers Wharf Lewes East Sussex BN7 2FL on 31 January 2017
20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 18 more events
12 Sep 2013
Company name changed red ark (tp) LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution

12 Sep 2013
Director's details changed for Colin Parry Lloyd on 12 September 2013
12 Sep 2013
Registered office address changed from Flintstones the Street Kingston Lewes BN3 7PD United Kingdom on 12 September 2013
10 Sep 2013
Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2

09 Sep 2013
Incorporation
Statement of capital on 2013-09-09
  • GBP 1

RED ARC (TP) LIMITED Charges

9 July 2015
Charge code 0868 2573 0003
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of london road hassocks title no…
26 November 2014
Charge code 0868 2573 0002
Delivered: 13 December 2014
Status: Satisfied on 26 May 2016
Persons entitled: National Westminster Bank PLC
Description: Turnpike cottage south street south chailey east sussex…
30 October 2014
Charge code 0868 2573 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…