UKBizDB.co.uk

REDBAY ENGINEERING LIMITED

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

This company is commonly known as Redbay Engineering Limited. The company was founded 26 years ago and was given the registration number 03507319. The firm's registered office is in STOKE ON TRENT. You can find them at Furlong Lane, Burslem, Stoke On Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDBAY ENGINEERING LIMITED
Company Number:03507319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Furlong Lane, Burslem, Stoke On Trent, Staffordshire, United Kingdom, ST6 3LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Park Avenue, Wolstanton, Newcastle Under Lyme, ST5 8AU

Secretary17 July 2002Active
Furlong Lane, Burslem, Stoke On Trent, United Kingdom, ST6 3LE

Director28 November 2011Active
Furlong Lane, Burslem, Stoke On Trent, United Kingdom, ST6 3LE

Director17 July 2002Active
10 Park Avenue, Wolstanton, Newcastle Under Lyme, ST5 8AU

Director17 July 2002Active
10 Dooleys Grig, Lower Withington, Macclesfield, SK11 9EL

Secretary10 February 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 February 1998Active
The Barnhouse, Cockshead Hey Farm, Cockshead Hey Road, Bollington, SK10 5QZ

Director10 February 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 February 1998Active

People with Significant Control

Mr Mark William Walker
Notified on:09 March 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:10, Park Avenue, Newcastle Under Lyme, England, ST5 8AU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Address

Change registered office address company with date old address new address.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.