Company NameRed Moran Limited
DirectorAmanda Elizabeth Dagg
Company StatusActive
Company Number04274617
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Previous NameTopaz Extension Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amanda Elizabeth Dagg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address13 Barnfield
Urmston
Manchester
M41 7DL
Director NameMr Lloyd Booker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2003)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ambleside Road
Flixton
Manchester
M41 6QP
Secretary NameMrs Amanda Elizabeth Dagg
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2003)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address13 Barnfield
Urmston
Manchester
M41 7DL
Secretary NameHelen Harrison
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 11 months after company formation)
Appointment Duration13 years (resigned 01 August 2016)
RoleSecretary
Correspondence Address8 Lonsdale Avenue
Davyhulme
Manchester
M41 7DG
Director NameMr Stuart Dagg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Barnfield
Urmston
Manchester
M41 9EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteredmoran.co.uk
Email address[email protected]
Telephone0161 9263627
Telephone regionManchester

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Amanda Elizabeth Dagg
66.67%
Ordinary
1 at £1Mr Stuart Russell Grant Dagg
33.33%
Ordinary

Financials

Year2014
Net Worth£231,976
Cash£184,409
Current Liabilities£108,977

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
22 August 2018Registered office address changed from John a Walker Accountancy Services 1a Davyhulme Circle Davyhulme Manchester M41 0st to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 22 August 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Termination of appointment of Helen Harrison as a secretary on 1 August 2016 (1 page)
24 August 2016Termination of appointment of Helen Harrison as a secretary on 1 August 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(3 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
4 February 2014Termination of appointment of Stuart Dagg as a director (1 page)
4 February 2014Termination of appointment of Stuart Dagg as a director (1 page)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 21 August 2012 (4 pages)
23 August 2012Annual return made up to 21 August 2012 (4 pages)
22 August 2011Annual return made up to 21 August 2011 (4 pages)
22 August 2011Annual return made up to 21 August 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Stuart Dagg on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Stuart Dagg on 21 August 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
23 July 2008Director appointed mr stuart dagg (1 page)
23 July 2008Director appointed mr stuart dagg (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Return made up to 21/08/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 21/08/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
3 October 2005Return made up to 21/08/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 21/08/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2004Return made up to 21/08/04; full list of members (6 pages)
1 September 2004Return made up to 21/08/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 March 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 March 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 November 2002Registered office changed on 14/11/02 from: john a walker accountancy services 1A davyhulme circle davyhulme manchester M41 0ST (1 page)
14 November 2002Registered office changed on 14/11/02 from: john a walker accountancy services 1A davyhulme circle davyhulme manchester M41 0ST (1 page)
25 October 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
25 October 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
25 September 2001Memorandum and Articles of Association (9 pages)
25 September 2001Memorandum and Articles of Association (9 pages)
21 September 2001Company name changed topaz extension LIMITED\certificate issued on 21/09/01 (2 pages)
21 September 2001Company name changed topaz extension LIMITED\certificate issued on 21/09/01 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2001Registered office changed on 19/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Incorporation (15 pages)
21 August 2001Incorporation (15 pages)