Team Redline Racing Limited

DataGardener
team redline racing limited
in administration
Small

Team Redline Racing Limited

03726706Private Limited With Share Capital

74 Smedley Street, Matlock, Derbyshire, DE43JJ
Incorporated

04/03/1999

Company Age

27 years

Directors

1

Employees

11

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Team Redline Racing Limited (03726706) is a private limited with share capital incorporated on 04/03/1999 (27 years old) and registered in derbyshire, DE43JJ. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Team redline racing limited is an automotive company based out of unit 48b earlsway teesside industrial estate, stockton-on-tees, united kingdom.

Private Limited With Share Capital
SIC: 45200
Small
Incorporated 04/03/1999
DE43JJ
11 employees

Financial Overview

Total Assets

£2.11M

Liabilities

£1.71M

Net Assets

£399.5K

Cash

£95.5K

Key Metrics

11

Employees

1

Directors

4

Shareholders

3

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-08-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-04-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:08-03-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-02-2013
Resolution
Category:Resolution
Date:15-02-2013
Change Of Name Notice
Category:Change Of Name
Date:15-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2012
Change Of Name Notice
Category:Change Of Name
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Termination Director Company With Name
Category:Officers
Date:16-04-2010
Legacy
Category:Accounts
Date:07-09-2009
Legacy
Category:Mortgage
Date:29-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:05-03-2009
Legacy
Category:Annual Return
Date:08-05-2008
Legacy
Category:Officers
Date:08-05-2008
Legacy
Category:Officers
Date:11-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:08-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2007
Legacy
Category:Annual Return
Date:14-03-2007
Legacy
Category:Annual Return
Date:07-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2006
Legacy
Category:Annual Return
Date:15-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2004
Legacy
Category:Annual Return
Date:06-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2003
Legacy
Category:Annual Return
Date:19-03-2003
Legacy
Category:Annual Return
Date:24-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2001
Legacy
Category:Annual Return
Date:12-03-2001
Legacy
Category:Accounts
Date:13-10-2000
Legacy
Category:Annual Return
Date:13-03-2000
Legacy
Category:Address
Date:13-03-2000
Resolution
Category:Resolution
Date:09-03-1999
Resolution
Category:Resolution
Date:09-03-1999
Resolution
Category:Resolution
Date:09-03-1999
Incorporation Company
Category:Incorporation
Date:04-03-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date24/10/2023
Filing Date29/07/2022
Latest Accounts31/10/2021

Trading Addresses

74 Smedley Street, Matlock, DE43JJRegistered

Contact

01642751911
redlineracing-porsche.com
74 Smedley Street, Matlock, Derbyshire, DE43JJ