This company is commonly known as Reddaways Removals Limited. The company was founded 21 years ago and was given the registration number 04601881. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 49420 - Removal services.
Name | : | REDDAWAYS REMOVALS LIMITED |
---|---|---|
Company Number | : | 04601881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Secretary | 01 January 2017 | Active |
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 27 November 2002 | Active |
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 27 September 2017 | Active |
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 27 September 2017 | Active |
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 27 November 2002 | Active |
Hillways, South Zeal, Okehampton, EX20 2JN | Secretary | 27 November 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 27 November 2002 | Active |
Hillways, South Zeal, Okehampton, EX20 2JN | Director | 27 November 2002 | Active |
Mrs Marion Alice Clinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillways, South Zeal, Okehampton, England, EX20 2JN |
Nature of control | : |
|
Mr Michael John Clinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH |
Nature of control | : |
|
Mr Geoffrey Charles Clinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person secretary company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.