• UK
  • RED CENTRE LTD - Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

Company Information

Company registration number
06684284
Company Status
LIVE
Country
United Kingdom
Registered Address
Silbury Court
420 Silbury Boulevard
Milton Keynes
MK9 2AF
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF UK

Management

Managing Directors
CARTER, Stuart
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2008-08-29
Age Of Company
2008-08-29 15 years
SIC/NACE
68209

Ownership

Beneficial Owners
Mr Stuart Carter
Mr Stuart Carter

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
RED CENTRE (PROPERTY) LIMITED
Legal Entity Identifier (LEI)
984500C78B67A7869B27
Filing of Accounts
Due Date: 2022-05-31
Last Date: 2020-08-31
Annual Return
Due Date: 2022-09-12
Last Date: 2021-08-29

RED CENTRE LTD Company Description

RED CENTRE LTD is a ltd registered in United Kingdom with the Company reg no 06684284. Its current trading status is "live". It was registered 2008-08-29. It was previously called RED CENTRE (PROPERTY) LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2020-08-31.It can be contacted at Silbury Court .
More information

Get RED CENTRE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Red Centre Ltd - Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

2008-08-29 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for RED CENTRE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • resolution (2021-12-29) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-10-27) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-12-09) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-12-29) - 600

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2021-12-29) - LIQ01

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-09-18) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-04-17) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-09-18) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA

    Add to Cart
     
  • capital-allotment-shares (2019-01-23) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-10-30) - CS01

    Add to Cart
     
  • capital-name-of-class-of-shares (2018-08-08) - SH08

    Add to Cart
     
  • resolution (2018-07-31) - RESOLUTIONS

    Add to Cart
     
  • resolution (2018-07-27) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-15) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-10-22) - TM02

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-06-24) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-part (2015-06-24) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-04-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2013-09-24) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-09-24) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-04-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-09-01) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-03-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-06-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01

    Add to Cart
     
  • legacy (2009-09-23) - 363a

    Add to Cart
     
  • legacy (2009-07-29) - 395

    Add to Cart
     
  • legacy (2009-03-26) - 88(2)

    Add to Cart
     
  • legacy (2009-03-13) - 395

    Add to Cart
     
  • legacy (2009-03-04) - 395

    Add to Cart
     
  • incorporation-company (2008-08-29) - NEWINC

    Add to Cart
     

expand_less