Red Dragon Retreading Limited

General information

Name:

Red Dragon Retreading Ltd

Office Address:

Unit 26 Sturmi Way Village Farm Industrial Estate CF33 6BZ Pyle

Number: 00993489

Incorporation date: 1970-11-04

End of financial year: 24 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Red Dragon Retreading began its operations in the year 1970 as a Private Limited Company registered with number: 00993489. This business has been functioning for 54 years and the present status is active. The firm's head office is registered in Pyle at Unit 26 Sturmi Way. You could also find this business by the post code of CF33 6BZ. This enterprise's registered with SIC code 22110 meaning Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres. 2022/01/31 is the last time the company accounts were reported.

Red Dragon Retreading Ltd is a small-sized vehicle operator with the licence number OG0080800. The firm has one transport operating centre in the country. In their subsidiary in Bridgend on Village Farm Industrial Estate, 6 machines are available.

That business owes its accomplishments and unending progress to three directors, namely William B., Bernard B. and Stephen B., who have been in the company since December 1997. In order to help the directors in their tasks, this particular business has been using the skills of Bernard B. as a secretary since November 1995.

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 01 December 1997

Latest update: 26 March 2024

Bernard B.

Role: Secretary

Appointed: 01 November 1995

Latest update: 26 March 2024

Bernard B.

Role: Director

Appointed: 17 November 1991

Latest update: 26 March 2024

Stephen B.

Role: Director

Appointed: 17 November 1991

Latest update: 26 March 2024

People with significant control

Executives who control this firm include: William B. owns 1/2 or less of company shares. Stephen B. owns 1/2 or less of company shares. Bernard B. owns 1/2 or less of company shares.

William B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Bernard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 24 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 6 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 28 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company Vehicle Operator Data

26 Sturmi Way

Address

Village Farm Industrial Estate , Pyle

City

Bridgend

Postal code

CF33 6BZ

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Neil Hodge & Co Limited

Address:

Chartered Accountants And Statutory Auditors 106a Commercial Street

Post code:

NP11 6EE

City / Town:

Risca

Search other companies

Services (by SIC Code)

  • 22110 : Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
53
Company Age

Closest companies