This company is commonly known as Red Tree Building Contractors Limited. The company was founded 14 years ago and was given the registration number 06977736. The firm's registered office is in CADISHEAD. You can find them at St Georges House, 71 Liverpool Road, Cadishead, Manchester. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | RED TREE BUILDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 06977736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2009 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Georges House, 71 Liverpool Road, Cadishead, Manchester, M44 5BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG | Director | 31 July 2009 | Active |
St Georges House, 71 Liverpool Road, Cadishead, United Kingdom, M44 5BG | Director | 25 January 2013 | Active |
St Georges House, 71 Liverpool Road, Cadishead, M44 5BG | Director | 01 August 2019 | Active |
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG | Director | 31 July 2009 | Active |
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG | Secretary | 31 July 2009 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Director | 31 July 2009 | Active |
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG | Director | 06 February 2012 | Active |
Mr Matthew Gary Pimlott | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG |
Nature of control | : |
|
Mr Thomas Eccles | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | English |
Address | : | St Georges House, 71 Liverpool Road, Cadishead, M44 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Capital | Capital name of class of shares. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.