Glentham
Market Rasen
LN8 2EL
Director Name | Mr Michael Julian Dean |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Church Lane Glentham Market Rasen LN8 2EL |
Secretary Name | Mr Michael Julian Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greenholme Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RN |
Director Name | Mr Mark Westerman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 95 Bridge Lanes Hebden Bridge West Yorkshire HX7 6AT |
Website | www.knxautomationcontrols.co.uk |
---|---|
Telephone | 01943 865282 |
Telephone region | Guiseley |
Registered Address | 95 Bridge Lanes Hebden Bridge West Yorkshire HX7 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Mark Westerman 50.00% Ordinary |
---|---|
5 at £1 | Margaret Dean 25.00% Ordinary |
5 at £1 | Michael Dean 25.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
19 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
15 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
15 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
3 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 June 2013 | Termination of appointment of Mark Westerman as a director (1 page) |
21 June 2013 | Company name changed red smart installation LTD.\certificate issued on 21/06/13
|
21 June 2013 | Registered office address changed from Unit 4E Hillam Court Hillam Road Bradford West Yorkshire BD2 1QN United Kingdom on 21 June 2013 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
10 May 2012 | Company name changed red integration services LIMITED\certificate issued on 10/05/12
|
9 May 2012 | Appointment of Mr Mark Westerman as a director (2 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 January 2011 | Registered office address changed from Bay 61/62 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP England on 24 January 2011 (1 page) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Incorporation (11 pages) |