This company is commonly known as Redco Ltd. The company was founded 41 years ago and was given the registration number 01639947. The firm's registered office is in NORWICH. You can find them at Airedale House Units 11-14 Burton Close, Vulcan Road Industrial Estate, Norwich, Norfolk. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | REDCO LTD |
---|---|---|
Company Number | : | 01639947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airedale House Units 11-14 Burton Close, Vulcan Road Industrial Estate, Norwich, Norfolk, NR6 6AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airedale House, Units 11-14 Burton Close, Vulcan Road Industrial Estate, Norwich, England, NR6 6AZ | Secretary | 11 January 2000 | Active |
Airedale House, Units 11-14 Burton Close, Vulcan Road Industrial Estate, Norwich, England, NR6 6AZ | Director | - | Active |
1 Saint Peters Court, King Street, Norwich, NR1 1PB | Secretary | - | Active |
1 Saint Peters Court, King Street, Norwich, NR1 1PB | Director | - | Active |
Mr Michael Graham Redshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Airedale House, Units 11-14 Burton Close, Norwich, NR6 6AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Officers | Change person secretary company with change date. | Download |
2015-10-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.