UKBizDB.co.uk

REDDAWAYS REMOVALS LIMITED

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

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.

Company Information

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:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Secretary01 January 2017Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director27 November 2002Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director27 September 2017Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director27 September 2017Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director27 November 2002Active
Hillways, South Zeal, Okehampton, EX20 2JN

Secretary27 November 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary27 November 2002Active
Hillways, South Zeal, Okehampton, EX20 2JN

Director27 November 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Officers

Change person secretary company with change date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.