Redcar Design Limited DERBYSHIRE


Founded in 2003, Redcar Design, classified under reg no. 04833804 is an active company. Currently registered at 17 Huckerby Road DE7 9LB, Derbyshire the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Emma L., appointed on 23 March 2011. In addition, a secretary was appointed - Emma L., appointed on 16 July 2003. As of 29 May 2024, there was 1 ex director - Steven L.. There were no ex secretaries.

Redcar Design Limited Address / Contact

Office Address 17 Huckerby Road
Office Address2 Ilkeston
Town Derbyshire
Post code DE7 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04833804
Date of Incorporation Wed, 16th Jul 2003
Industry Other information technology service activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Emma L.

Position: Director

Appointed: 23 March 2011

Emma L.

Position: Secretary

Appointed: 16 July 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 22 July 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 22 July 2003

Steven L.

Position: Director

Appointed: 16 July 2003

Resigned: 09 November 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Emma L. This PSC and has 25-50% shares. Another one in the PSC register is Steven L. This PSC owns 25-50% shares.

Emma L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Steven L.

Notified on 1 July 2016
Ceased on 5 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth197150622144       
Balance Sheet
Cash Bank On Hand    1 7669 4762 29047 97663 640104 584140 223
Current Assets20 02627 10820 80019 9672 11929 57124 34862 42178 630116 709151 003
Debtors18 46821 17715 44316 15935320 0954 30814 44514 99012 12510 780
Net Assets Liabilities   144-2 3051 7771 64419 62451 12285 389117 471
Other Debtors    26      
Property Plant Equipment    1 8639691 7724 2663 2882 2551 550
Total Inventories      17 750    
Cash Bank In Hand1 5585 9315 3573 808       
Net Assets Liabilities Including Pension Asset Liability197150622144       
Tangible Fixed Assets5 3774 2013 9722 738       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve975052244       
Shareholder Funds197150622144       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -25      
Accumulated Depreciation Impairment Property Plant Equipment    15 61516 81617 58318 41319 93120 96421 669
Additions Other Than Through Business Combinations Property Plant Equipment     3071 5703 324540  
Average Number Employees During Period      3333 
Creditors   22 5616 28728 76324 47647 06330 79633 57535 082
Fixed Assets5 3774 2013 9722 7381 863      
Increase From Depreciation Charge For Year Property Plant Equipment     1 2017678301 5181 033705
Net Current Assets Liabilities-5 180-4 051-3 350-2 594-4 143808-12815 35847 83483 134115 921
Other Creditors    1 1791 1809101 1101 1101 2201 275
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    26      
Property Plant Equipment Gross Cost    17 47817 78519 35522 67923 21923 21923 219
Taxation Social Security Payable    17 86327 29223 56529 94029 50827 60427 621
Total Assets Less Current Liabilities   144-2 280      
Trade Debtors Trade Receivables    32720 0954 30814 44514 99012 12510 780
Creditors Due Within One Year25 20631 15924 15022 561       
Number Shares Allotted100100100100       
Par Value Share 111       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: November 9, 2022
filed on: 9th, November 2022
Free Download (1 page)

Company search

Advertisements