This company is commonly known as Redag Crop Protection Ltd. The company was founded 10 years ago and was given the registration number 08880387. The firm's registered office is in WIGAN. You can find them at 2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | REDAG CROP PROTECTION LTD |
---|---|---|
Company Number | : | 08880387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS | Secretary | 21 October 2022 | Active |
10, Buckingham Street, London, England, WC2N 6DF | Director | 18 February 2021 | Active |
42, Hillgate Place, London, United Kingdom, W8 7ST | Director | 10 June 2016 | Active |
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS | Director | 06 February 2014 | Active |
12 The Parks, The Parks, Newton-Le-Willows, England, WA12 0JQ | Secretary | 07 April 2016 | Active |
2nd Floor Ct3, Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA | Secretary | 30 November 2017 | Active |
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW | Secretary | 06 February 2014 | Active |
2nd Floor Ct3, Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA | Director | 06 February 2014 | Active |
12 The Parks, The Parks, Newton-Le-Willows, England, WA12 0JQ | Director | 09 October 2014 | Active |
Wpgss Limited | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clive House, 2 Old Brewery Mews, Hampstead, United Kingdom, NW3 1PZ |
Nature of control | : |
|
Hsbc Holdings Plc | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Canada Square, Canada Square, London, England, E14 5HQ |
Nature of control | : |
|
Mr Graham Henry Edwards | ||
Notified on | : | 16 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Old Brewery Mews, London, England, NW3 1PZ |
Nature of control | : |
|
Moulton Goodies Limited | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Anson Court, La Route Des Camps, Guernsey, Guernsey, GY1 3UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Resolution | Resolution. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-10-25 | Officers | Appoint person secretary company with name date. | Download |
2022-10-25 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-26 | Incorporation | Memorandum articles. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-07-26 | Capital | Capital name of class of shares. | Download |
2022-04-28 | Incorporation | Memorandum articles. | Download |
2022-04-28 | Resolution | Resolution. | Download |
2022-04-20 | Capital | Capital alter shares subdivision. | Download |
2022-04-14 | Capital | Capital allotment shares. | Download |
2022-02-02 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.