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..
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 | : |
|
Registered Address | : | 21 Dragon Court, Crofts End Road, Bristol, BS5 7XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Brecknock Road, Knowle, Bristol, BS4 2DE | Director | - | Active |
21 Dragon Court, Crofts End Road, Bristol, BS5 7XX | Director | 05 January 2023 | Active |
75 Stoke Lane, Stoke Lodge, Bristol, England, BS34 6DS | Secretary | 02 September 2013 | Active |
The Garden Flat 4 Ambrose Road, Cliftonwood, Bristol, England, BS8 4RJ | Secretary | - | Active |
Maori, Ladymead Lane, Langford, Bristol, BS40 5ED | Secretary | 02 April 2004 | Active |
Maori Ladymead Lane, Langford, North Somerset, BS40 5ED | Secretary | 31 January 1997 | Active |
75, Stoke Lane, Stoke Lodge, Bristol, England, BS34 6DS | Director | 02 September 2013 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Incorporation | Memorandum articles. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Capital | Capital return purchase own shares. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-11-02 | Capital | Capital cancellation shares. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.