UKBizDB.co.uk

REDCLIFFE IMAGING LTD

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

This company is commonly known as Redcliffe Imaging Ltd. The company was founded 41 years ago and was given the registration number 01661846. The firm's registered office is in BRISTOL. You can find them at 21 Dragon Court, Crofts End Road, Bristol, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:REDCLIFFE IMAGING LTD
Company Number:01661846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1982
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:21 Dragon Court, Crofts End Road, Bristol, BS5 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brecknock Road, Knowle, Bristol, BS4 2DE

Director-Active
21 Dragon Court, Crofts End Road, Bristol, BS5 7XX

Director05 January 2023Active
75 Stoke Lane, Stoke Lodge, Bristol, England, BS34 6DS

Secretary02 September 2013Active
The Garden Flat 4 Ambrose Road, Cliftonwood, Bristol, England, BS8 4RJ

Secretary-Active
Maori, Ladymead Lane, Langford, Bristol, BS40 5ED

Secretary02 April 2004Active
Maori Ladymead Lane, Langford, North Somerset, BS40 5ED

Secretary31 January 1997Active
75, Stoke Lane, Stoke Lodge, Bristol, England, BS34 6DS

Director02 September 2013Active
21 Chepstow Road, Caldicot, Newport, NP6 4HY

Director-Active
46 Blackbird Road, Caldicot, Newport, NP6 4RF

Director-Active
Maori, Ladymead Lane, Langford, Bristol, BS40 5ED

Director-Active

People with Significant Control

Redcliffe Imaging Eot Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:21, Dragon Court, Bristol, England, BS5 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
George William Burr
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Brecknock Road, Knowle, Bristol, United Kingdom, BS4 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian John Chambers
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:75 Stoke Lane, Stoke Lodge, Bristol, England, BS34 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-28Capital

Capital return purchase own shares.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.