UKBizDB.co.uk

REDASHE LIMITED

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

This company is commonly known as Redashe Limited. The company was founded 37 years ago and was given the registration number 02056246. The firm's registered office is in ALDERSHOT. You can find them at Unit 8 The Brook Trading Estate, Deadbrook Lane, Aldershot, Hampshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:REDASHE LIMITED
Company Number:02056246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 8 The Brook Trading Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Brook Trading Estate, Deadbrook Lane, Aldershot, GU12 4XB

Secretary02 January 2018Active
Silverdawn Northerwood Close, North Baddesley, Southampton, SO52 9HZ

Secretary-Active
Unit 8 The Brook Trading Estate, Deadbrook Lane, Aldershot, GU12 4XB

Director08 March 2018Active
14, Pengilly Road, Farnham, England, GU9 7XQ

Director01 November 1992Active
Silverdawn Northerwood Close, North Baddesley, Southampton, SO52 9HZ

Director-Active
Unit 8 The Brook Trading Estate, Deadbrook Lane, Aldershot, GU12 4XB

Director08 March 2018Active
148 Avondale, Ash Vale, Aldershot, GU12 5NG

Director01 November 1992Active
169 Farhalls Crescent, Horsham, RH12 4BX

Director01 March 1999Active
4 Ashurst Road, Ash Vale, Aldershot, GU12 5AF

Director-Active

People with Significant Control

Mr Neil Redley
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:Unit 8 The Brook Trading Estate, Aldershot, GU12 4XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Martin Redley
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Unit 8 The Brook Trading Estate, Aldershot, GU12 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Officers

Change person secretary company with change date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person secretary company with name date.

Download
2017-11-14Miscellaneous

Legacy.

Download
2017-11-14Miscellaneous

Legacy.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type small.

Download
2016-08-18Return

Legacy.

Download
2016-06-03Accounts

Accounts with accounts type small.

Download
2016-05-12Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.