General information

Name:

Red Tape Ltd

Office Address:

19 Grant Road Farlington PO6 1DU Portsmouth

Number: 06081859

Incorporation date: 2007-02-05

Dissolution date: 2021-06-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the start of Red Tape Limited, a firm located at 19 Grant Road, Farlington in Portsmouth. The company was established on 2007-02-05. The registration number was 06081859 and the zip code was PO6 1DU. The company had existed on the market for about fourteen years up until 2021-06-08.

When it comes to the firm's directors directory, there were two directors: Paul H. and Emma H..

Executives who controlled the firm include: Paul H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Emma H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 05 February 2007

Latest update: 3 September 2023

Paul H.

Role: Secretary

Appointed: 05 February 2007

Latest update: 3 September 2023

Emma H.

Role: Director

Appointed: 05 February 2007

Latest update: 3 September 2023

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Emma H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 19 March 2021
Confirmation statement last made up date 05 February 2020
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 10 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 19 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
14
Company Age

Similar companies nearby

Closest companies