REDCAR HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Redcar Holdings Limited. The company was founded 6 years ago and was given the registration number 11544871. The firm's registered office is in EXETER. You can find them at Oxygen House Grenadier Road, Exeter Business Park, Exeter, . This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | REDCAR HOLDINGS LIMITED |
---|
Company Number | : | 11544871 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 31 August 2018 |
---|
End of financial year | : | 31 December 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
|
---|
Office Address & Contact
Registered Address | : | Oxygen House Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 31 August 2018 | Active |
Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 15 November 2019 | Active |
Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 15 November 2019 | Active |
People with Significant Control
Low Carbon W2e2 Limited |
Notified on | : | 27 October 2020 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
---|
Low Carbon W2e Limited |
Notified on | : | 13 December 2019 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Oxygen House, Grenadier Road, Exeter, England, EX1 3LH |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
---|
Pmac Energy Limited |
Notified on | : | 01 November 2019 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5, Westcote Farm, Barrow-Upon-Humber, United Kingdom, DN19 7DY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mrs Alison Joanna Lewis |
Notified on | : | 31 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 13, Berkeley Street, London, England, W1J 8DU |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Robert David Lewis |
Notified on | : | 31 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 13, Berkeley Street, London, England, W1J 8DU |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)