Company NameRedhot Engineering Limited
DirectorChristopher James Haymonds
Company StatusActive
Company Number04122928
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher James Haymonds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(3 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Pheasant Close
Ingleby Barwick
Stockton-On-Tees
TS17 0TS
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 08 January 2001)
RoleAccountants
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameFrederick William Haymonds
NationalityBritish
StatusResigned
Appointed08 January 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address131 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7HU
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed08 January 2001(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameClaire Victoria Haymonds
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 8 months after company formation)
Appointment Duration17 years (resigned 02 September 2019)
RoleCompany Director
Correspondence Address12 Apsley Way
Ingleby Barwick
Stockton On Tees
TS17 5GD
Director NameMrs Claire Haymonds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Apsley Way
Ingleby Barwick
Stockton-On-Tees
TS17 5GD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address16 Pheasant Close
Ingleby Barwick
Stockton-On-Tees
TS17 0TS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£19,167
Cash£36,520
Current Liabilities£17,527

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Filing History

23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Termination of appointment of Claire Victoria Haymonds as a secretary on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Claire Haymonds as a director on 2 September 2019 (1 page)
13 August 2019Change of details for Christopher James Haymonds as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Christopher James Haymonds on 13 August 2019 (2 pages)
13 August 2019Registered office address changed from 12 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD to 16 Pheasant Close Ingleby Barwick Stockton-on-Tees TS17 0TS on 13 August 2019 (1 page)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Appointment of Mrs Claire Haymonds as a director on 6 April 2017 (2 pages)
21 June 2017Appointment of Mrs Claire Haymonds as a director on 6 April 2017 (2 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Christopher James Haymonds on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Christopher James Haymonds on 20 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 12/12/08; full list of members (3 pages)
6 February 2009Return made up to 12/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007Return made up to 12/12/06; full list of members (2 pages)
12 February 2007Return made up to 12/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 February 2006Return made up to 12/12/05; full list of members (2 pages)
2 February 2006Return made up to 12/12/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 May 2005Return made up to 12/12/04; full list of members (6 pages)
9 May 2005Return made up to 12/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Registered office changed on 12/01/04 from: 17 debruse avenue yarm cleveland TS15 9QL (1 page)
12 January 2004Registered office changed on 12/01/04 from: 17 debruse avenue yarm cleveland TS15 9QL (1 page)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 October 2003Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2003Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2003Return made up to 12/12/02; full list of members (6 pages)
25 March 2003Return made up to 12/12/02; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
25 February 2002Return made up to 12/12/01; full list of members (6 pages)
25 February 2002Return made up to 12/12/01; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 January 2001New secretary appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
12 December 2000Incorporation (14 pages)
12 December 2000Incorporation (14 pages)