This company is commonly known as Redcliffe Precision Limited. The company was founded 46 years ago and was given the registration number 01348375. The firm's registered office is in BRISTOL. You can find them at Units 123-127 South Liberty Lane, Ashton Vale, Bristol, . This company's SIC code is 25620 - Machining.
Name | : | REDCLIFFE PRECISION LIMITED |
---|---|---|
Company Number | : | 01348375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1978 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 123-127 South Liberty Lane, Ashton Vale, Bristol, BS3 2SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, BS2 0HQ | Director | 29 May 2020 | Active |
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, BS2 0HQ | Director | 29 May 2020 | Active |
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, BS2 0HQ | Director | 29 May 2020 | Active |
Units 123-127, South Liberty Lane, Ashton Vale, Bristol, BS3 2SZ | Secretary | 06 August 2012 | Active |
Oakfield, 1a Ridgehill, Henleaze, BS9 4SB | Secretary | - | Active |
Units 123-127, South Liberty Lane, Ashton Vale, Bristol, BS3 2SZ | Director | 06 August 2012 | Active |
Units 123-127, South Liberty Lane, Ashton Vale, Bristol, BS3 2SZ | Director | 06 August 2012 | Active |
Oakfield, 1a Ridgehill, Henleaze, BS9 4SB | Director | - | Active |
Oakfield 1a Ridgehill, Henleaze, Bristol, BS9 4SB | Director | - | Active |
Units 123-127, South Liberty Lane, Ashton Vale, Bristol, BS3 2SZ | Director | 01 November 1997 | Active |
Avpe Investment Limited | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A 23 Bath Road Bitton Bristol, Bath Road, Bristol, England, BS30 6HZ |
Nature of control | : |
|
Mr Michael David Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Units 123-127, South Liberty Lane, Bristol, BS3 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-21 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-02-08 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-27 | Insolvency | Liquidation in administration extension of period. | Download |
2021-08-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-03-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-02-10 | Insolvency | Liquidation in administration proposals. | Download |
2021-02-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-04 | Address | Change sail address company with old address new address. | Download |
2020-06-03 | Address | Move registers to sail company with new address. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.