Company NameVelux Commercial Xtralite Limited
Company StatusActive
Company Number04180002
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NamesRedpuma Limited and Xtralite (Rooflights) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Wieting
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed11 June 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Management, Finance
Country of ResidenceGermany
Correspondence AddressWeiderhorst 28 32609
Hullhorst
Germany
Director NameAnna Marie Fink Spring
Date of BirthApril 1975 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed22 April 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
Director NameMr Paul Reid
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
Secretary NameHS Secretarial Limited (Corporation)
StatusCurrent
Appointed01 January 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address50/60 Station Road
Cambridge
CB1 2JH
Director NameNeil Ware
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(2 months, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 06 July 2001)
RoleCommercial Manager Quantity Su
Correspondence AddressLargs Cottage
Laker Hall Farm
Stocksfield
Northumberland
NE43 7UZ
Secretary NameDorothy Neale
NationalityBritish
StatusResigned
Appointed08 June 2001(2 months, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 06 July 2001)
RoleAccounts Manager
Correspondence Address11 Rothley Grove
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0ET
Director NameThomas Edward Steele
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(3 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Debdon Place
Hallclose Dale
Cramlington
Northumberland
NE23 6DH
Director NameDeborah Margaret Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(3 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 14 December 2016)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Grosvenor Way
Newcastle Upon Tyne
NE5 1RU
Director NameRobert William Tweedy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(3 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 14 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Secretary NameDeborah Margaret Smith
NationalityBritish
StatusResigned
Appointed06 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 08 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grosvenor Court
Newcastle Upon Tyne
NE5 1RX
Director NameTerry Graham Lee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2009)
RoleSales Director
Correspondence Address162/162 Moo 10
Jomtien Nivate
Nongprue
Banglamung 20260
Thailand
Director NameJames Lowther
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Palladian Walk
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PF
Director NameDavid Anthony Yeomans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Watermarque
100 Browning Street
Birmingham
West Midlands
B16 8GZ
Director NameMr Eric Marie Joseph Henri Pans
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2016(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 June 2017)
RoleManager
Country of ResidenceNetherlands
Correspondence Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
Secretary NameMrs Deborah Margaret Smith
StatusResigned
Appointed01 February 2017(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
Director NameMr Ralf Stefan Paul Dahmer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2017(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2019)
RoleChief Executive
Country of ResidenceGermany
Correspondence Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
Director NameMr Henrik ØVli ØVlisen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed23 August 2019(18 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2020)
RoleVice President Modular Skylights
Country of ResidenceDenmark
Correspondence Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
Director NameMr Henrik Dall Lauridsen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
Director NameMr Nicolas Heinrich Limbach
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2022)
RoleManager
Country of ResidenceDenmark
Correspondence AddressVelux Commercial Breetlevej 20
2970
Horsholm
Denmark
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.xtralite.co.uk/eurl.axd/ea8c8d1c0dcc4a41ab9598133b40ceee/
Telephone01670 354157
Telephone regionMorpeth

Location

Registered Address7-9 Spencer Road
Blyth
Northumberland
NE24 5TG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCowpen
Built Up AreaBlyth (Northumberland)

Financials

Year2013
Turnover£7,336,590
Gross Profit£3,163,764
Net Worth£2,119,600
Cash£870,311
Current Liabilities£917,891

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

18 June 2018Delivered on: 26 June 2018
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 23 January 2017
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 29 December 2016
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
11 July 2002Delivered on: 16 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 2001Delivered on: 5 July 2001
Satisfied on: 13 November 2004
Persons entitled: Bibby Factors Northeast Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts. See the mortgage charge document for full details.
Fully Satisfied
25 June 2001Delivered on: 25 June 2001
Satisfied on: 10 August 2002
Persons entitled: Bibby Factors Northeast Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the factoring agreement or otherwise.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (23 pages)
29 September 2023Appointment of Mr Bart Johannes Gosse Goetzee as a director on 27 September 2023 (2 pages)
29 September 2023Termination of appointment of Anna Marie Fink Spring as a director on 27 September 2023 (1 page)
10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
25 May 2023Appointment of Mr Philip Coulson as a director on 19 May 2023 (2 pages)
13 May 2023Full accounts made up to 31 December 2021 (26 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
27 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
12 May 2022Appointment of Anna Marie Fink Spring as a director on 22 April 2022 (2 pages)
12 May 2022Full accounts made up to 31 December 2020 (27 pages)
12 May 2022Appointment of Mr Paul Reid as a director on 22 April 2022 (2 pages)
12 May 2022Termination of appointment of Nicolas Heinrich Limbach as a director on 22 April 2022 (1 page)
12 May 2022Termination of appointment of Henrik Dall Lauridsen as a director on 22 April 2022 (1 page)
20 January 2022Secretary's details changed for Hs Secretarial Limited on 1 December 2021 (1 page)
27 October 2021Director's details changed for Mr Henrik Dall Lauridsen on 26 October 2021 (2 pages)
30 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
22 September 2020Full accounts made up to 31 December 2019 (26 pages)
3 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Nicolas Heinrich Limbach as a director on 11 June 2020 (2 pages)
16 June 2020Termination of appointment of Henrik Øvli Øvlisen as a director on 11 June 2020 (1 page)
16 June 2020Appointment of Michael Wieting as a director on 11 June 2020 (2 pages)
2 January 2020Termination of appointment of Deborah Margaret Smith as a secretary on 1 January 2020 (1 page)
2 January 2020Appointment of Hs Secretarial Limited as a secretary on 1 January 2020 (2 pages)
2 January 2020Appointment of Mr Henrik Dall Lauridsen as a director on 1 January 2020 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (24 pages)
29 August 2019Appointment of Mr Henrik Øvli Øvlisen as a director on 23 August 2019 (2 pages)
29 August 2019Termination of appointment of Ralf Stefan Paul Dahmer as a director on 23 August 2019 (1 page)
26 July 2019Satisfaction of charge 041800020006 in full (1 page)
16 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
12 July 2019Notification of a person with significant control statement (2 pages)
11 July 2019Cessation of Jet Group Bv as a person with significant control on 25 February 2019 (1 page)
26 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
6 September 2018Full accounts made up to 31 December 2017 (23 pages)
17 July 2018Satisfaction of charge 041800020004 in full (1 page)
17 July 2018Satisfaction of charge 041800020005 in full (1 page)
26 June 2018Registration of charge 041800020006, created on 18 June 2018 (45 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (10 pages)
6 July 2017Full accounts made up to 31 December 2016 (10 pages)
26 June 2017Appointment of Mr Ralf Stefan Paul Dahmer as a director on 21 June 2017 (2 pages)
26 June 2017Termination of appointment of Eric Marie Joseph Henri Pans as a director on 22 June 2017 (1 page)
26 June 2017Appointment of Mr Ralf Stefan Paul Dahmer as a director on 21 June 2017 (2 pages)
26 June 2017Termination of appointment of Eric Marie Joseph Henri Pans as a director on 22 June 2017 (1 page)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
13 February 2017Appointment of Mrs Deborah Margaret Smith as a secretary on 1 February 2017 (2 pages)
13 February 2017Appointment of Mrs Deborah Margaret Smith as a secretary on 1 February 2017 (2 pages)
26 January 2017Satisfaction of charge 3 in full (4 pages)
26 January 2017Satisfaction of charge 3 in full (4 pages)
23 January 2017Registration of charge 041800020005, created on 19 January 2017 (36 pages)
23 January 2017Registration of charge 041800020005, created on 19 January 2017 (36 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 December 2016Registration of charge 041800020004, created on 14 December 2016 (36 pages)
29 December 2016Registration of charge 041800020004, created on 14 December 2016 (36 pages)
21 December 2016Termination of appointment of James Lowther as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Deborah Margaret Smith as a secretary on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Deborah Margaret Smith as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Deborah Margaret Smith as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Thomas Edward Steele as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Robert William Tweedy as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Robert William Tweedy as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Thomas Edward Steele as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Deborah Margaret Smith as a secretary on 14 December 2016 (1 page)
21 December 2016Termination of appointment of James Lowther as a director on 14 December 2016 (1 page)
20 December 2016Appointment of Mr Eric Marie Joseph Henri Pans as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Eric Marie Joseph Henri Pans as a director on 14 December 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
30 March 2016Resolutions
  • RES13 ‐ Dividends approved 17/03/2016
(1 page)
30 March 2016Resolutions
  • RES13 ‐ Dividends approved 17/03/2016
  • RES13 ‐ Dividends approved 17/03/2016
(1 page)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(7 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(7 pages)
2 March 2016Director's details changed for James Lowther on 25 June 2015 (2 pages)
2 March 2016Director's details changed for James Lowther on 25 June 2015 (2 pages)
19 April 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
19 April 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
10 March 2015Secretary's details changed for Deborah Margaret Smith on 6 June 2014 (1 page)
10 March 2015Director's details changed for Deborah Margaret Smith on 6 June 2014 (2 pages)
10 March 2015Director's details changed for Deborah Margaret Smith on 6 June 2014 (2 pages)
10 March 2015Director's details changed for James Lowther on 20 October 2014 (2 pages)
10 March 2015Director's details changed for Deborah Margaret Smith on 6 June 2014 (2 pages)
10 March 2015Secretary's details changed for Deborah Margaret Smith on 6 June 2014 (1 page)
10 March 2015Secretary's details changed for Deborah Margaret Smith on 6 June 2014 (1 page)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(7 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(7 pages)
10 March 2015Director's details changed for James Lowther on 20 October 2014 (2 pages)
2 June 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
2 June 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(7 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(7 pages)
15 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
15 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
6 March 2013Registered office address changed from C/O Hay & Kilner Solicitors 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Hay & Kilner Solicitors 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Hay & Kilner Solicitors 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE on 6 March 2013 (1 page)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
10 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
10 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
22 June 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
22 June 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
17 November 2010Termination of appointment of David Yeomans as a director (1 page)
17 November 2010Termination of appointment of David Yeomans as a director (1 page)
14 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
14 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
19 March 2010Director's details changed for Thomas Edward Steele on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Lowther on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Deborah Margaret Smith on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Lowther on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Deborah Margaret Smith on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Thomas Edward Steele on 19 March 2010 (2 pages)
11 December 2009Termination of appointment of Terry Lee as a director (1 page)
11 December 2009Termination of appointment of Terry Lee as a director (1 page)
9 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
9 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
3 March 2009Return made up to 24/02/09; full list of members (6 pages)
3 March 2009Return made up to 24/02/09; full list of members (6 pages)
30 October 2008Director appointed david anthony yeomans (2 pages)
30 October 2008Director appointed david anthony yeomans (2 pages)
24 October 2008Director appointed james lowther (2 pages)
24 October 2008Director appointed james lowther (2 pages)
12 March 2008Return made up to 24/02/08; full list of members (6 pages)
12 March 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
12 March 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
12 March 2008Return made up to 24/02/08; full list of members (6 pages)
2 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
2 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
14 March 2007Return made up to 24/02/07; full list of members (10 pages)
14 March 2007Return made up to 24/02/07; full list of members (10 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
15 March 2006Return made up to 24/02/06; change of members (10 pages)
15 March 2006Return made up to 24/02/06; change of members (10 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 February 2006£ ic 1250/1150 20/01/06 £ sr 100@1=100 (1 page)
13 February 2006£ ic 1250/1150 20/01/06 £ sr 100@1=100 (1 page)
27 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004£ ic 1250/1100 03/09/04 £ sr 150@1=150 (1 page)
28 September 2004£ ic 1250/1100 03/09/04 £ sr 150@1=150 (1 page)
10 September 2004Resolutions
  • RES13 ‐ Section 164 03/09/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Section 164 03/09/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Section 320 03/09/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Section 320 03/09/04
(1 page)
7 April 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
7 April 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
8 March 2004Return made up to 24/02/04; full list of members (10 pages)
8 March 2004Return made up to 24/02/04; full list of members (10 pages)
23 March 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
23 March 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
12 March 2003Return made up to 04/03/03; full list of members (9 pages)
12 March 2003Return made up to 04/03/03; full list of members (9 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 April 2002Ad 18/04/02--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 April 2002Nc inc already adjusted 18/04/02 (1 page)
24 April 2002Ad 18/04/02--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
24 April 2002Nc inc already adjusted 18/04/02 (1 page)
10 April 2002Return made up to 15/03/02; full list of members (7 pages)
10 April 2002Return made up to 15/03/02; full list of members (7 pages)
28 February 2002Company name changed redpuma LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed redpuma LIMITED\certificate issued on 28/02/02 (2 pages)
22 February 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
22 February 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
6 December 2001New director appointed (1 page)
6 December 2001New director appointed (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
2 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: c/o tildesley & tonks 124A compton road wolverhampton WV3 9QB (1 page)
2 July 2001Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: c/o tildesley & tonks 124A compton road wolverhampton WV3 9QB (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
2 April 2001Registered office changed on 02/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
15 March 2001Incorporation (16 pages)
15 March 2001Incorporation (16 pages)