This company is commonly known as Redbrick Solutions (uk) Limited. The company was founded 22 years ago and was given the registration number 04323794. The firm's registered office is in OAKHAM. You can find them at 33-35 Pillings Road, Pillings Road, Oakham, Rutland. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | REDBRICK SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 04323794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33-35 Pillings Road, Pillings Road, Oakham, Rutland, LE15 6QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE | Secretary | 01 September 2017 | Active |
Top Floor 33-35, Pillings Road, Oakham, England, LE15 6QF | Director | 05 May 2015 | Active |
8 Cotswold Walk, Oakham, United Kingdom, LE15 6NH | Director | 17 January 2024 | Active |
6 Chestnut Close, Uppingham, LE15 9TQ | Director | 16 November 2001 | Active |
38 Exeter Gardens, Stamford, United Kingdom, PE9 2RN | Director | 16 November 2001 | Active |
Top Floor 33-35, Pillings Road, Oakham, England, LE15 6QF | Director | 05 May 2015 | Active |
6 High Street, Oakham, Leicestershire, LE15 6AL | Secretary | 16 September 2010 | Active |
6 Chestnut Close, Uppingham, LE15 9TQ | Secretary | 16 November 2001 | Active |
12 Cornfield Way, Burton Latimer, NN15 5YH | Secretary | 05 October 2007 | Active |
33-35 Pillings Road, Pillings Road, Oakham, England, LE15 6QF | Secretary | 01 November 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 November 2001 | Active |
5 Alexandra Crescent, Beeston, Nottingham, NG9 2BS | Director | 16 November 2001 | Active |
The Cottage At The Manor, Church Street, Langham, LE15 7JE | Director | 16 November 2001 | Active |
64 High Street, Oakham, LE15 6AS | Director | 16 November 2001 | Active |
Manor Cottage, 47 Main Street, Empingham, LE15 8PR | Director | 06 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 November 2001 | Active |
Macduff Holdings Limited | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33-35, Pillings Road, Oakham, England, LE15 6QF |
Nature of control | : |
|
Mr Martin Macduff | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Exeter Gardens, Stamford, United Kingdom, PE9 2RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-06 | Incorporation | Memorandum articles. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-06 | Incorporation | Memorandum articles. | Download |
2022-10-06 | Capital | Capital name of class of shares. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Capital | Capital allotment shares. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.