UKBizDB.co.uk

RED TREE BUILDING CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:St Georges House, 71 Liverpool Road, Cadishead, Manchester, M44 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG

Director31 July 2009Active
St Georges House, 71 Liverpool Road, Cadishead, United Kingdom, M44 5BG

Director25 January 2013Active
St Georges House, 71 Liverpool Road, Cadishead, M44 5BG

Director01 August 2019Active
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG

Director31 July 2009Active
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG

Secretary31 July 2009Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Director31 July 2009Active
St Georges House, 71 Liverpool Road, Cadishead, England, M44 5BG

Director06 February 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Capital

Capital name of class of shares.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.