RED032 LTD
PRESCOT

Hellopages » Merseyside » St. Helens » WA10 3TP

Company number 06367296
Status Active
Incorporation Date 11 September 2007
Company Type Private Limited Company
Address C/O CLIVE BOWYER FCCA FIRST FLOOR COURT BUILDING, ALEXANDRA PARK PRESCOT RD, PRESCOT, MERSEYSIDE, WA10 3TP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of RED032 LTD are www.red032.co.uk, and www.red032.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Garswood Rail Station is 4.5 miles; to Kirkby Rail Station is 6.6 miles; to Runcorn Rail Station is 7.5 miles; to Gathurst Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red032 Ltd is a Private Limited Company. The company registration number is 06367296. Red032 Ltd has been working since 11 September 2007. The present status of the company is Active. The registered address of Red032 Ltd is C O Clive Bowyer Fcca First Floor Court Building Alexandra Park Prescot Rd Prescot Merseyside Wa10 3tp. The company`s financial liabilities are £43.05k. It is £-7.3k against last year. The cash in hand is £4.12k. It is £0k against last year. And the total assets are £105.93k, which is £-14.97k against last year. TUNSTALL, Nigel Paul is a Director of the company. Secretary POWELL, Dawn Marie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Advertising agencies".


red032 Key Finiance

LIABILITIES £43.05k
-15%
CASH £4.12k
TOTAL ASSETS £105.93k
-13%
All Financial Figures

Current Directors

Director
TUNSTALL, Nigel Paul
Appointed Date: 01 January 2008
60 years old

Resigned Directors

Secretary
POWELL, Dawn Marie
Resigned: 30 June 2009
Appointed Date: 01 January 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 10 December 2007
Appointed Date: 11 September 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 10 December 2007
Appointed Date: 11 September 2007

Persons With Significant Control

Mr Nigel Paul Tunstall
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RED032 LTD Events

17 Feb 2017
Confirmation statement made on 11 September 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
06 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 21 more events
15 Jan 2008
New director appointed
10 Dec 2007
Director resigned
10 Dec 2007
Secretary resigned
10 Dec 2007
Registered office changed on 10/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
11 Sep 2007
Incorporation

RED032 LTD Charges

28 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…