Red Dragon Limited TREORCHY


Founded in 1998, Red Dragon, classified under reg no. 03637383 is an active company. Currently registered at Unit 15 Abergorki Industrial Estate CF42 6DL, Treorchy the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since April 21, 1999 Red Dragon Limited is no longer carrying the name Spherichem.

The company has 2 directors, namely Sharon C., Jeremy C.. Of them, Jeremy C. has been with the company the longest, being appointed on 1 October 2003 and Sharon C. has been with the company for the least time - from 1 October 2012. At present there is one former director listed by the company - Sharon C., who left the company on 1 October 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Red Dragon Limited Address / Contact

Office Address Unit 15 Abergorki Industrial Estate
Office Address2 Ynyswen Road
Town Treorchy
Post code CF42 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637383
Date of Incorporation Thu, 24th Sep 1998
Industry Agents specialized in the sale of other particular products
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Sharon C.

Position: Director

Appointed: 01 October 2012

Jeremy C.

Position: Director

Appointed: 01 October 2003

Sharon C.

Position: Secretary

Appointed: 01 October 2003

Resigned: 10 July 2013

Dorothy G.

Position: Nominee Secretary

Appointed: 24 September 1998

Resigned: 24 September 1998

Sharon C.

Position: Director

Appointed: 24 September 1998

Resigned: 01 October 2003

Jeremy C.

Position: Secretary

Appointed: 24 September 1998

Resigned: 01 October 2003

Lesley G.

Position: Nominee Director

Appointed: 24 September 1998

Resigned: 24 September 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Sharon C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeremy C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy C.

Notified on 23 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spherichem April 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-03-312018-03-31
Net Worth123 692106 81379 421 
Balance Sheet
Current Assets184 794194 876173 104182 931
Net Assets Liabilities  79 421115 529
Cash Bank In Hand51 81649 07544 014 
Debtors37 67249 32147 640 
Net Assets Liabilities Including Pension Asset Liability123 692106 81379 421 
Stocks Inventory95 30696 48081 450 
Tangible Fixed Assets28 41423 24260 011 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve123 592106 71479 321 
Shareholder Funds123 692106 81379 421 
Other
Creditors  118 77388 672
Fixed Assets28 41423 24260 01150 711
Net Current Assets Liabilities99 77586 45354 33194 259
Provisions For Liabilities Balance Sheet Subtotal  3 2072 073
Total Assets Less Current Liabilities128 189109 695114 342144 970
Creditors Due After One Year577 31 714 
Creditors Due Within One Year85 019108 422118 773 
Provisions For Liabilities Charges3 9202 8823 207 
Tangible Fixed Assets Additions 2 90142 423 
Tangible Fixed Assets Cost Or Valuation118 396121 297163 720 
Tangible Fixed Assets Depreciation89 98298 055103 709 
Tangible Fixed Assets Depreciation Charged In Period 8 0735 654 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, September 2021
Free Download (3 pages)

Company search

Advertisements