UKBizDB.co.uk

REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED

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

This company is commonly known as Redcliffe International (shipping) Limited. The company was founded 32 years ago and was given the registration number 02674289. The firm's registered office is in LONDON. You can find them at 7 Albert Court, Prince Consort Road, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED
Company Number:02674289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:7 Albert Court, Prince Consort Road, London, SW7 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albert Court, Prince Consort Road, London, SW7 2BJ

Secretary07 March 2024Active
7 Albert Court, Prince Consort Road, London, SW7 2BJ

Director31 January 2008Active
7, Albert Court, Prince Consort Road, London, SW7 2BJ

Director30 May 1995Active
7, Albert Court, Prince Consort Road, London, SW7 2BJ

Director17 January 2019Active
7 Albert Court Prince Consort Road, London, SW7 2BJ

Secretary31 January 2008Active
14 Fletcher Gate, Nottingham, NG1 2FX

Secretary14 February 1992Active
Spring Cottage, Tathwell, Louth, LN11 9SR

Secretary13 May 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary30 December 1991Active
Birchwood Farm Cockshut Lane, Lower Birchwood, Somercotes, DE55 4NG

Secretary08 March 2001Active
5 Saville Road, Skegby, Sutton In Ashfield, NG17 3DF

Director13 May 1992Active
7 Albert Court Prince Consort Road, London, SW7 2BJ

Director31 January 2008Active
7, Albert Court, Prince Consort Road, London, SW7 2BJ

Director01 January 2009Active
14 Heath Avenue, Mansfield, NG18 3EU

Director14 February 1996Active
Spring Cottage, Tathwell, Louth, LN11 9SR

Director24 February 1992Active
7, Albert Court, Prince Consort Road, London, SW7 2BJ

Director01 January 2010Active
1 Burleigh Road, West Bridgford, Nottingham, NG2 6FP

Director01 March 2001Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director30 December 1991Active
37 Cypress Road, Woodley, Reading, RG5 4BD

Director01 March 1995Active
Timberlaine 22 Chapel Rise, Avon Castle, Ringwood, BH24 2BL

Director01 March 1995Active
7, Albert Court, Prince Consort Road, London, SW7 2BJ

Director01 May 2015Active
7 Albert Court, Prince Consort Road, London, SW7 2BJ

Director31 January 2008Active
10 Huntingdon Drive, The Park, Nottingham, NG7 1BW

Director14 February 1992Active

People with Significant Control

Charles Kendall Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 Albert Court, Prince Consort Road, London, England, SW7 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2015-12-02Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.