Redline Haulage Uk Limited BEDFORDSHIRE


Redline Haulage Uk started in year 1997 as Private Limited Company with registration number 03352366. The Redline Haulage Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bedfordshire at 103 Chiltern Avenue. Postal code: MK41 9EJ.

There is a single director in the firm at the moment - Mark W., appointed on 5 April 2014. In addition, a secretary was appointed - Sylvia W., appointed on 5 April 2014. Currenlty, the firm lists one former director, whose name is Sylvia W. and who left the the firm on 5 April 2014. In addition, there is one former secretary - Mark W. who worked with the the firm until 5 April 2014.

This company operates within the MK41 9EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231929 . It is located at Kingsbrooke House, Limbersey Lane, Bedford with a total of 2 cars.

Redline Haulage Uk Limited Address / Contact

Office Address 103 Chiltern Avenue
Office Address2 Bedford
Town Bedfordshire
Post code MK41 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352366
Date of Incorporation Mon, 14th Apr 1997
Industry Freight transport by road
End of financial Year 5th April
Company age 27 years old
Account next due date Fri, 5th Jan 2024 (113 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Sylvia W.

Position: Secretary

Appointed: 05 April 2014

Mark W.

Position: Director

Appointed: 05 April 2014

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1997

Resigned: 14 April 1997

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 14 April 1997

Resigned: 14 April 1997

Mark W.

Position: Secretary

Appointed: 14 April 1997

Resigned: 05 April 2014

Sylvia W.

Position: Director

Appointed: 14 April 1997

Resigned: 05 April 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Mark W. The abovementioned PSC and has 75,01-100% shares.

Mark W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth20 44230 51232 872       
Balance Sheet
Cash Bank On Hand  20 68829 01229 42616 91222 23636 98237 00029 423
Current Assets48 32055 70056 24557 68052 06248 08647 17057 38960 01859 401
Debtors40 15038 63035 55728 66822 63631 17424 93420 40723 01829 978
Net Assets Liabilities  32 87228 01223 20120 35717 82228 83334 55233 875
Other Debtors   3 2501 040   1 620865
Property Plant Equipment  9 62724 47018 35213 76410 3237 5025 6266 244
Cash Bank In Hand8 17017 07020 688       
Net Assets Liabilities Including Pension Asset Liability20 44230 51232 872       
Tangible Fixed Assets12 52012 8369 627       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve20 44030 51032 870       
Shareholder Funds20 44230 51232 872       
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 53733 69439 81244 40047 84142 47744 35346 435
Average Number Employees During Period   2332332
Corporation Tax Payable  2 815 1 1066425023 5292 149212
Creditors  18 24438 24434 26029 26029 26021 26021 26030 583
Increase From Depreciation Charge For Year Property Plant Equipment   8 1576 1184 5883 4412 5011 8762 082
Net Current Assets Liabilities24 16635 92041 48946 45042 41738 32238 60043 91851 17428 818
Other Creditors        23 18924 815
Other Taxation Social Security Payable        4 7665 556
Property Plant Equipment Gross Cost  35 16458 16458 16458 16458 16449 97949 97952 679
Provisions For Liabilities Balance Sheet Subtotal   4 6643 3082 4691 8411 3279881 187
Total Additions Including From Business Combinations Property Plant Equipment   23 000     2 700
Total Assets Less Current Liabilities36 68648 75651 11670 92060 76952 08648 92351 42056 80035 062
Trade Debtors Trade Receivables  31 27317 13717 51127 02820 94818 80321 39829 113
Accrued Liabilities  6 3305 4482 6593 7972 6624 1471 929 
Corporation Tax Recoverable   2 815      
Creditors Due After One Year16 24418 24418 244       
Creditors Due Within One Year24 15419 78014 756       
Number Shares Allotted 22       
Par Value Share 11       
Prepayments  4 2845 4664 0854 1463 9861 6041 620 
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 4 595        
Tangible Fixed Assets Cost Or Valuation30 56935 164        
Tangible Fixed Assets Depreciation18 04922 32825 537       
Tangible Fixed Assets Depreciation Charged In Period 4 2793 209       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 865  
Disposals Property Plant Equipment       8 185  

Transport Operator Data

Kingsbrooke House
Address Limbersey Lane , Maulden
City Bedford
Post code MK45 2DX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements