Company NameRed Express Direct Limited
Company StatusActive
Company Number06155942
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliff Farm
Alvanley
Frodsham
Cheshire
WA6 9HA
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleGroup Chief Executive Officer
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Secretary NameMr Stephen Brennan
StatusResigned
Appointed01 June 2011(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 May 2018)
RoleCompany Director
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works, Walmersley
Bury
Lancashire
BL9 6RE

Contact

Websitetetrosyl.com
Telephone0161 7645981
Telephone regionManchester

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tetrosyl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
5 August 2021Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
1 May 2020Registered office address changed from Bevis Green Works, Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page)
17 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
21 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
28 March 2008Return made up to 13/03/08; full list of members (3 pages)
28 March 2008Return made up to 13/03/08; full list of members (3 pages)
16 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 March 2007Incorporation (23 pages)
13 March 2007Incorporation (23 pages)