RED CAPPED CARDINAL LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

RED CAPPED CARDINAL LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
RED CAPPED CARDINAL LIMITED was incorporated 13 years ago on 06/12/2010 and has the registered number: 07460897. The accounts status is MICRO ENTITY.

RED CAPPED CARDINAL LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2021 13/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-25 CURRENT
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-06 UNTIL 2013-06-06 RESIGNED
MR ALISTAIR HENRY POW Sep 1968 British Director 2015-04-17 UNTIL 2015-12-31 RESIGNED
MR KRYSTIAN KRZYSZTOF KOLODZIEJCZAK Apr 1993 Polish Director 2019-09-03 UNTIL 2019-12-16 RESIGNED
MR WILLIAM WHITMORE Feb 1959 British Director 2017-05-02 UNTIL 2017-09-14 RESIGNED
MRS LIANNE REBECCA WADE Oct 1986 British Director 2018-03-26 UNTIL 2018-07-13 RESIGNED
MRS MARIA ROSALIA VALERO RUEDA Aug 1982 Spanish Director 2019-06-11 UNTIL 2020-02-27 RESIGNED
MR JOHN PATRICK TYAS Apr 1959 British Director 2013-06-06 UNTIL 2013-07-19 RESIGNED
MS CHLOE CHRISTINA THOMAS Oct 1994 British Director 2019-08-19 UNTIL 2020-09-25 RESIGNED
MR JAMES SWEENEY Dec 1987 Irish Director 2018-02-27 UNTIL 2019-02-01 RESIGNED
MR FLORIN DANIEL STOICA May 1995 Romanian Director 2016-08-15 UNTIL 2016-11-25 RESIGNED
MR IAN SHEPARD Nov 1968 British Director 2015-08-21 UNTIL 2016-12-09 RESIGNED
MISS CHLOE ROBINSON Feb 1997 British Director 2016-09-02 UNTIL 2017-01-27 RESIGNED
MISS AMBER ELISE REYNOLDS Nov 1995 British Director 2018-07-06 UNTIL 2019-05-17 RESIGNED
MR PETER NOLAN Jul 1960 British Director 2015-05-08 UNTIL 2015-05-22 RESIGNED
MR PETER NOLAN Jul 1960 British Director 2015-05-08 UNTIL 2015-06-05 RESIGNED
MR ILIE MARCU Apr 1969 Romanian Director 2016-04-12 UNTIL 2016-08-03 RESIGNED
MS DANIELLE AVRIL TERESA MARALIT Apr 2000 British Director 2016-09-02 UNTIL 2016-12-09 RESIGNED
MR JASWINDER SINGH MANN Feb 1969 British Director 2016-12-13 UNTIL 2017-05-18 RESIGNED
MISS JUSTYNA DANUTA MAJEWSKA Sep 1987 Polish Director 2016-10-04 UNTIL 2017-01-05 RESIGNED
MR ABUBAKAR MAHMUD SALISU Aug 1977 Spanish Director 2017-05-19 UNTIL 2017-10-05 RESIGNED
MISS LAURA MAY LAMBIE Jul 1995 English Director 2017-11-17 UNTIL 2018-02-23 RESIGNED
MR ARKADIUSZ PIOTR KUCHARSKI Sep 1985 Polish Director 2015-03-18 UNTIL 2015-07-24 RESIGNED
G A DIRECTORS LIMITED Corporate Director 2010-12-06 UNTIL 2011-08-30 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-08-28 UNTIL 2015-10-20 RESIGNED
MR MOHAMED ZAFAR Feb 1988 British Director 2016-06-13 UNTIL 2016-10-13 RESIGNED
MRS KOWTHAR ISSE May 2000 Dutch Director 2018-09-11 UNTIL 2018-12-13 RESIGNED
MR OLIVER JACK HOWE Oct 1990 English Director 2016-08-15 UNTIL 2016-12-15 RESIGNED
MR EBAGNILIN KOKORE Dec 1965 British Director 2016-11-17 UNTIL 2017-02-16 RESIGNED
MR MILAN HORVAT Oct 1970 Slovacian Director 2017-05-19 UNTIL 2017-11-13 RESIGNED
MR DALE STEPHEN HAWKINS Aug 1994 English Director 2017-04-03 UNTIL 2017-08-03 RESIGNED
MR JOSHUA LESLIE HARPER Jun 1996 British Director 2018-12-17 UNTIL 2019-07-18 RESIGNED
MR ANAM HAI Dec 1990 British Director 2013-06-07 UNTIL 2014-08-29 RESIGNED
MR CONNOR PAUL GREEN Oct 1993 British Director 2016-11-21 UNTIL 2017-02-17 RESIGNED
MISS MARY ANN GOODALL Mar 1980 British Director 2018-05-15 UNTIL 2019-08-22 RESIGNED
MR FERNANDO PEREIRA GONCALVES Dec 1968 Portuguese Director 2018-05-25 UNTIL 2018-08-31 RESIGNED
MR MARUSZ ZALESZCZENKO Jun 1979 Polish Director 2016-02-11 UNTIL 2016-08-26 RESIGNED
MS PHILIPA LORRAINE GALE Aug 1991 British Director 2017-06-02 UNTIL 2017-12-08 RESIGNED
MR VICTOR MANUEL DA SILVA ROCHA Apr 1977 Portuguese Director 2017-09-19 UNTIL 2018-05-11 RESIGNED
MR STEPHEN DAVID COOMBS Jun 1986 British Director 2018-08-22 UNTIL 2019-03-08 RESIGNED
MR LEE COLLINS Feb 1995 British Director 2016-05-20 UNTIL 2016-08-26 RESIGNED
MR JAMES COLLINS Apr 1994 British Director 2016-08-15 UNTIL 2016-11-17 RESIGNED
MONICA MAY CLARKE Jun 1960 British Director 2017-10-10 UNTIL 2018-05-24 RESIGNED
MR WAYNE GARY CHAMBERLAIN Sep 1982 British Director 2017-12-14 UNTIL 2018-03-16 RESIGNED
MR SIMON ANDREW CALDWELL Nov 1972 British Director 2013-06-07 UNTIL 2013-12-06 RESIGNED
MR WAYNE ANTHONY ANGLIN Aug 1974 Jamaican Director 2016-12-02 UNTIL 2017-03-23 RESIGNED
MR ALI MOHAMUD ALI Feb 1975 Somali Director 2015-04-17 UNTIL 2015-11-27 RESIGNED
MR JORGE ALEXANDRE DOS SANTOS ABREU Jun 1976 Portuguese Director 2016-12-01 UNTIL 2017-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Chloe Christina Thomas 2020-02-27 10/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Maria Rosalia Valero Rueda 2019-08-23 - 2020-02-27 8/1982 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Mary Ann Goodall 2019-01-31 - 2019-08-23 3/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr James Sweeney 2018-05-25 - 2019-01-31 12/1987 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Monica May Clarke 2018-05-11 - 2018-05-25 6/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Victor Manuel Da Silva Rocha 2017-12-13 - 2018-05-11 4/1977 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Philipa Lorraine Gale 2017-11-14 - 2017-12-13 8/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Milan Horvat 2017-09-14 - 2017-11-14 10/1970 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr William Whitmore 2017-08-04 - 2017-09-14 2/1959 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ian Shepard 2016-04-06 - 2017-07-04 11/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 203 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 270 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DR327 LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
BICKKLES (UK) COMPANY LTD BICESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
SUM OSLY BUSINESS LTD DERBY ENGLAND Dissolved... MICRO ENTITY 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
HAI VENTURES LIMITED COVENTRY ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
RED CAPPED CARDINAL LIMITED 2021-06-11 31-03-2021 £1 equity
RED CAPPED CARDINAL LIMITED 2020-12-16 31-03-2020 £1 equity
RED CAPPED CARDINAL LIMITED 2019-12-13 31-03-2019 £1 equity
RED CAPPED CARDINAL LIMITED 2018-12-20 31-03-2018 £1 equity
RED CAPPED CARDINAL LIMITED 2017-12-22 31-03-2017 £1 equity
RED CAPPED CARDINAL LIMITED 2016-12-03 31-03-2016
RED CAPPED CARDINAL LIMITED Accounts filed on 31-03-2015 2015-10-29 31-03-2015 £1 equity
RED CAPPED CARDINAL LIMITED Accounts filed on 31-03-2014 2014-11-27 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SPECTRA GLOBAL SOLUTIONS LTD VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 62012 - Business and domestic software development
STSS LIMITED MITCHELDEAN Active MICRO ENTITY 62030 - Computer facilities management activities
PUROZO LIMITED MITCHELDEAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied