Red Security And Hardware Limited

DataGardener
dissolved
Unknown

Red Security And Hardware Limited

07205526Private Limited With Share Capital

1St Floor Fairclough House, Church Street, Chorley, PR74EX
Incorporated

29/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

47520

Risk

not scored

Company Overview

Registration, classification & business activity

Red Security And Hardware Limited (07205526) is a private limited with share capital incorporated on 29/03/2010 (16 years old) and registered in chorley, PR74EX. The company operates under SIC code 47520 - retail sale of hardware, paints and glass in specialised stores.

Private Limited With Share Capital
SIC: 47520
Unknown
Incorporated 29/03/2010
PR74EX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

8

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:13-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-03-2022
Resolution
Category:Resolution
Date:28-03-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Resolution
Category:Resolution
Date:10-01-2019
Change Of Name Notice
Category:Change Of Name
Date:10-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:19-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2010
Termination Director Company With Name
Category:Officers
Date:07-04-2010
Incorporation Company
Category:Incorporation
Date:29-03-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/06/2022
Filing Date18/06/2021
Latest Accounts30/09/2020

Trading Addresses

1St Floor Fairclough House, Church Street, Chorley, Lancashire Pr7 4Ex, PR74EXRegistered
2B King Edward Street, Grimsby, South Humberside, DN313JD

Contact

01472352955
greenssecurity.com
1St Floor Fairclough House, Church Street, Chorley, PR74EX