RED CIRCLE PRODUCTS LIMITED
SHEFFIELD THE LARSON PARTNERSHIP LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8FT

Company number 04128044
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address OMEGA COURT,, 350 CEMETERY ROAD, SHEFFIELD, ENGLAND, S11 8FT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to Omega Court, 350 Cemetery Road Sheffield S11 8FT on 8 February 2017; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RED CIRCLE PRODUCTS LIMITED are www.redcircleproducts.co.uk, and www.red-circle-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Red Circle Products Limited is a Private Limited Company. The company registration number is 04128044. Red Circle Products Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Red Circle Products Limited is Omega Court 350 Cemetery Road Sheffield England S11 8ft. . BROWN, Michael John William is a Secretary of the company. BROWN, Michael John William is a Director of the company. Secretary SBI COMPANY SECRETARIES LIMITED has been resigned. Director BHE COMPANY DIRECTORS LTD has been resigned. Director BROWN, Karen has been resigned. Director MORRIS, Louise Katrine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROWN, Michael John William
Appointed Date: 21 December 2000

Director
BROWN, Michael John William
Appointed Date: 21 December 2000
66 years old

Resigned Directors

Secretary
SBI COMPANY SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 20 December 2000

Director
BHE COMPANY DIRECTORS LTD
Resigned: 21 December 2000
Appointed Date: 20 December 2000

Director
BROWN, Karen
Resigned: 22 November 2009
Appointed Date: 21 December 2000
57 years old

Director
MORRIS, Louise Katrine
Resigned: 31 January 2011
Appointed Date: 22 November 2009
53 years old

Persons With Significant Control

Mr Michael John William Brown
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RED CIRCLE PRODUCTS LIMITED Events

08 Feb 2017
Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to Omega Court, 350 Cemetery Road Sheffield S11 8FT on 8 February 2017
08 Feb 2017
Confirmation statement made on 20 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
15 Jan 2001
New secretary appointed;new director appointed
05 Jan 2001
Secretary resigned
05 Jan 2001
Registered office changed on 05/01/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL
05 Jan 2001
Director resigned
20 Dec 2000
Incorporation