RED LINE COMPONENTS LIMITED

Reynard Crag Reynard Crag Lane Reynard Crag Reynard Crag Lane, Harrogate, HG3 2JQ, England
StatusACTIVE
Company No.02437535
CategoryPrivate Limited Company
Incorporated30 Oct 1989
Age34 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

RED LINE COMPONENTS LIMITED is an active private limited company with number 02437535. It was incorporated 34 years, 8 months, 13 days ago, on 30 October 1989. The company address is Reynard Crag Reynard Crag Lane Reynard Crag Reynard Crag Lane, Harrogate, HG3 2JQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-30

Psc name: Mr Christopher John Mintoft

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-30

Officer name: Mr Christopher John Mintoft

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-22

Psc name: Christopher John Mintoft

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-22

Officer name: Mr Christopher John Mintoft

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: 7 Mardleybury Court Woolmer Green Knebworth SG3 6LP England

New address: Reynard Crag Reynard Crag Lane High Birstwith Harrogate HG3 2JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Christopher John Mintoft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

Old address: 7 Mardleybury Road Woolmer Green Knebworth SG3 6LP England

New address: 7 Mardleybury Court Woolmer Green Knebworth SG3 6LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: Timber Hall 19 Timber Lane Caterham Surrey CR3 6LZ

New address: 7 Mardleybury Road Woolmer Green Knebworth SG3 6LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Payne

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Lincoln

Termination date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Mintoft

Appointment date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Lincoln

Termination date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Lincoln

Cessation date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Mintoft

Notification date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr John Richard Payne

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr Michael John Lincoln

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/10/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Capital

Type: 88(2)R

Description: Ad 08/03/90--------- £ si 2998@1=2998 £ ic 2/3000

Documents

View document PDF

Legacy

Date: 03 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 03/01/90 from: 73 staffprd road caterham surrey CR3 6JJ

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 08/11/89 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp

Documents

View document PDF

Incorporation company

Date: 30 Oct 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARYAL LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:10036360
Status:ACTIVE
Category:Private Limited Company

CLASMIC LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:08931867
Status:ACTIVE
Category:Private Limited Company

FLT DRIVING LTD

23 CAMPVILLE CRESCENT,BIRMINGHAM,B71 3NG

Number:11060717
Status:ACTIVE
Category:Private Limited Company

KMS SITE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10144250
Status:ACTIVE
Category:Private Limited Company

MOORLAND SERVICE STATION (CUMBRIA) LIMITED

27 NORTH BRIDGE STREET,HAWICK,TD9 9BD

Number:SC075677
Status:ACTIVE
Category:Private Limited Company

MOXIE MARKETING CONSULTANTS LTD

ONE,NEWTON ABBOT,TQ12 2HD

Number:09857415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source