UKBizDB.co.uk

REDDICAP INVESTMENT COMPANY LIMITED

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

This company is commonly known as Reddicap Investment Company Limited. The company was founded 66 years ago and was given the registration number 00598738. The firm's registered office is in REDDITCH. You can find them at 4 Clews Road, , Redditch, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDDICAP INVESTMENT COMPANY LIMITED
Company Number:00598738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Clews Road, Redditch, England, B98 7ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, B14 6DT

Director15 June 2010Active
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT

Director26 August 2008Active
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT

Director01 November 2012Active
10 Lakeside, Little Aston Hall, Sutton Coldfield, B74 3BJ

Secretary31 January 2006Active
29 Selly Park Road, Selly Park, Birmingham, B29 7PH

Secretary15 January 1999Active
38 Irnham Road, Four Oaks, Sutton Coldfield, B74 2TQ

Secretary-Active
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT

Director-Active

People with Significant Control

Mrs Patricia Helen Smith
Notified on:07 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:4, Clews Road, Redditch, England, B98 7ST
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Vera Millicent Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1920
Nationality:British
Country of residence:United Kingdom
Address:Trafalgar House, 261 Alcester Road South, Birmingham, United Kingdom, B14 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robart Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Clews Road, Redditch, England, B98 7ST
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.