Red Systems Ltd NESTON


Red Systems started in year 2006 as Private Limited Company with registration number 06014409. The Red Systems company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Neston at Plot L. Postal code: CH64 3RU. Since 2014-07-25 Red Systems Ltd is no longer carrying the name Red Window Systems.

The company has 5 directors, namely Robert B., Neil P. and Peter M. and others. Of them, Michael G. has been with the company the longest, being appointed on 30 November 2006 and Robert B. and Neil P. have been with the company for the least time - from 30 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Red Systems Ltd Address / Contact

Office Address Plot L
Office Address2 Clayhill Industrial Estate
Town Neston
Post code CH64 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06014409
Date of Incorporation Thu, 30th Nov 2006
Industry Glazing
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Robert B.

Position: Director

Appointed: 30 November 2021

Neil P.

Position: Director

Appointed: 30 November 2021

Peter M.

Position: Director

Appointed: 01 April 2021

Daniel R.

Position: Director

Appointed: 30 November 2018

Michael G.

Position: Director

Appointed: 30 November 2006

Christopher M.

Position: Director

Appointed: 01 October 2017

Resigned: 31 October 2020

John D.

Position: Director

Appointed: 01 July 2015

Resigned: 31 March 2021

William B.

Position: Director

Appointed: 01 July 2015

Resigned: 24 February 2017

John D.

Position: Secretary

Appointed: 09 July 2013

Resigned: 27 November 2020

Lorna M.

Position: Secretary

Appointed: 06 January 2011

Resigned: 09 July 2013

Anna R.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 January 2011

Christine A.

Position: Nominee Director

Appointed: 30 November 2006

Resigned: 30 November 2006

North West Registration Services (1994) Limited

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 30 November 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Michael G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Red Window Systems July 25, 2014
Ecs Window Solutions September 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth202 524313 600302 352469 645655 461859 154       
Balance Sheet
Cash Bank On Hand     739 4751 005 5301 210 8671 127 1411 013 1001 027 172985 312825 566
Current Assets608 4471 130 3561 195 0531 705 7161 367 7011 691 5442 103 9602 626 9762 641 9153 506 9683 091 2134 798 2294 530 672
Debtors102 299458 53586 20227 04815 53026 976148 897416 4471 484 7622 337 6201 795 3803 394 8983 421 775
Net Assets Liabilities     859 1541 033 6631 223 9791 676 7191 727 1221 537 0081 727 3272 091 979
Other Debtors     26 976124 636392 8501 468 1332 309 221746 442927 3871 148 746
Property Plant Equipment     28 61329 86320 46818 067138 228320 797270 088192 324
Total Inventories     925 093949 533999 66230 012156 248268 661418 019283 331
Cash Bank In Hand139 441182 633165 291112 574238 709739 475       
Net Assets Liabilities Including Pension Asset Liability202 524313 600302 352469 645655 461859 154       
Stocks Inventory366 707489 188943 5601 566 0941 113 462925 093       
Tangible Fixed Assets49 72577 86740 69628 85633 61928 613       
Reserves/Capital
Called Up Share Capital11 0011 0011 0011 0011 001       
Profit Loss Account Reserve202 523172 898161 650328 943514 759718 452       
Shareholder Funds202 524313 600302 352469 645655 461859 154       
Other
Accrued Liabilities      33 53546 50010 00028 08021 731  
Accumulated Depreciation Impairment Property Plant Equipment     52 87165 16981 28099 594116 33072 610121 356174 095
Additions Other Than Through Business Combinations Property Plant Equipment       6 71615 913136 897241 330  
Average Number Employees During Period     1718212526303235
Bank Borrowings         124 991138 889  
Creditors     858 0361 095 3061 419 987979 830124 99193 809116 455120 323
Current Tax For Period         -37 227   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         2 16034 783  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 120   -100 618 13 661
Disposals Property Plant Equipment      2 400   -102 48163 49042 035
Finance Lease Liabilities Present Value Total     7 164    93 809116 45572 158
Increase Decrease In Current Tax From Adjustment For Prior Periods          170 502  
Increase From Depreciation Charge For Year Property Plant Equipment      14 41816 11018 31416 73656 89848 74666 400
Net Current Assets Liabilities156 901614 266615 933593 384661 250833 5081 008 6541 206 9891 662 0851 719 4781 350 3961 611 8411 767 309
Nominal Value Allotted Share Capital      1 0011 0011 0011 001151 800  
Number Shares Issued Fully Paid      1 0011 0011 0011 001151 8001 8001 800
Other Creditors     61 19278 618164 506125 194193 186100 979339 59148 165
Other Inventories      949 533999 66230 012156 248268 661  
Other Remaining Borrowings      33 754      
Prepayments      19 59735 01016 62928 39945 444  
Property Plant Equipment Gross Cost     81 48495 032101 748117 661254 558393 407391 444366 419
Provisions For Liabilities Balance Sheet Subtotal     2 9674 8543 4783 4335 59340 37638 14748 081
Taxation Social Security Payable      16 52693 92927 80836 619209 679  
Tax Tax Credit On Profit Or Loss On Ordinary Activities         -35 067205 285  
Total Assets Less Current Liabilities206 626692 133656 629622 240694 869862 1211 038 5171 227 4571 680 1521 857 7061 671 1931 881 9292 260 383
Total Borrowings      33 754  124 99193 809  
Trade Creditors Trade Payables     574 265926 9391 188 888816 8281 404 5961 239 7302 587 0932 066 126
Trade Debtors Trade Receivables      24 261-11 413     
Company Contributions To Money Purchase Plans Directors      39730190 0002 01480 854  
Director Remuneration      18 96493 193164 110132 341114 728  
Amounts Owed By Group Undertakings            230 000
Amounts Owed To Group Undertakings           55 18266 448
Amounts Recoverable On Contracts          1 048 9382 467 5112 043 029
Creditors Due After One Year 363 455350 000150 00037 164        
Creditors Due Within One Year451 546516 090579 1201 112 332706 451858 036       
Fixed Assets           270 088493 074
Future Minimum Lease Payments Under Non-cancellable Operating Leases     4 1796 062      
Investments Fixed Assets            300 750
Investments In Group Undertakings            300 750
Number Shares Allotted111111       
Other Taxation Social Security Payable     215 41589 749   245 424161 564123 837
Par Value Share 11111     11
Provisions For Liabilities Charges4 10215 0784 2772 5952 2442 967       
Secured Debts1 22022 425350 000 14 9797 164       
Share Capital Allotted Called Up Paid111111       
Share Premium Account 139 701139 701139 701139 701139 701       
Tangible Fixed Assets Additions 46 7183 1803 00013 28610 613       
Tangible Fixed Assets Cost Or Valuation63 002109 72083 00071 08573 87181 484       
Tangible Fixed Assets Depreciation13 27731 85342 30442 22940 25252 871       
Tangible Fixed Assets Depreciation Charged In Period 18 57619 06811 6438 52314 119       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 61711 71810 5001 500       
Tangible Fixed Assets Disposals  29 90014 91510 5003 000       
Total Additions Including From Business Combinations Property Plant Equipment      15 948    61 52717 010
Bank Borrowings Overdrafts          138 889  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-11-30
filed on: 29th, February 2024
Free Download (11 pages)

Company search