Company NameRed032 Ltd
DirectorNigel Paul Tunstall
Company StatusActive
Company Number06367296
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel Paul Tunstall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechlands
35 Howey Lane
Frodsham
Cheshire
WA6 6DD
Secretary NameMrs Dawn Marie Powell
NationalityBritish
StatusResigned
Appointed01 January 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address121 Mill Lane
Newton Le Willows
Merseyside
WA12 8BG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitered032.net

Location

Registered AddressC/O Bowyers Accountants
The Base, Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

70 at £1Nigel Paul Tunstall
70.00%
Ordinary
30 at £1Nigel Paul Tunstall
30.00%
Ordinary A

Financials

Year2014
Net Worth£57,574
Cash£4,123
Current Liabilities£70,556

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

28 January 2008Delivered on: 31 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 December 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
7 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
10 September 2022Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
13 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 March 2018Registered office address changed from C/O Clive Bowyer Fcca First Floor Court Building Alexandra Park Prescot Rd Prescot Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 November 2010Registered office address changed from C/O Clive Bowyer Fcca First Floor Covert Buildings Alexandra Park Prescot Road Prescot Merseyside WA10 3TP on 22 November 2010 (1 page)
22 November 2010Registered office address changed from C/O Clive Bowyer Fcca First Floor Covert Buildings Alexandra Park Prescot Road Prescot Merseyside WA10 3TP on 22 November 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN on 28 October 2010 (2 pages)
15 September 2009Return made up to 11/09/09; full list of members (3 pages)
15 September 2009Return made up to 11/09/09; full list of members (3 pages)
21 August 2009Appointment terminated secretary dawn powell (1 page)
21 August 2009Appointment terminated secretary dawn powell (1 page)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 March 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
12 March 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
23 October 2008Registered office changed on 23/10/2008 from beechlands, 35 howey lane frodsham WA6 6DD (1 page)
23 October 2008Registered office changed on 23/10/2008 from beechlands, 35 howey lane frodsham WA6 6DD (1 page)
23 October 2008Return made up to 11/09/08; full list of members (3 pages)
23 October 2008Return made up to 11/09/08; full list of members (3 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
23 July 2008Ad 09/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 July 2008Ad 09/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 December 2007Registered office changed on 10/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
11 September 2007Incorporation (13 pages)
11 September 2007Incorporation (13 pages)