This company is commonly known as Reddico Ltd. The company was founded 15 years ago and was given the registration number 06671791. The firm's registered office is in TONBRIDGE. You can find them at Moat Farm Oast Whetsted Road, Five Oak Green, Tonbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REDDICO LTD |
---|---|---|
Company Number | : | 06671791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moat Farm Oast Whetsted Road, Five Oak Green, Tonbridge, England, TN12 6RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 18 November 2021 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 18 November 2021 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Secretary | 13 August 2008 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Secretary | 13 August 2008 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Director | 13 August 2008 | Active |
Moat Farm Oast, Whetsted Road, Five Oak Green, Tonbridge, England, TN12 6RR | Director | 18 April 2016 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 01 March 2015 | Active |
Moat Farm Oast, Five Oak Green, Tonbridge, England, TN12 6RR | Director | 01 October 2018 | Active |
Moat Farm Oast, Five Oak Green, Tonbridge, England, TN12 6RR | Director | 01 October 2018 | Active |
Moat Farm Oast, Five Oak Green, Tonbridge, England, TN12 6RR | Director | 01 October 2018 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 19 April 2013 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 13 August 2008 | Active |
24, Levetts Lane, Bodiam, England, TN32 5UL | Director | 01 March 2015 | Active |
Sideshow Group Ltd | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avalon, Oxford Road, Bournemouth, England, BH8 8EZ |
Nature of control | : |
|
Mr Luke Redding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Moat Farm Oast, Whetsted Road, Tonbridge, England, TN12 6RR |
Nature of control | : |
|
Mr Nicholas Redding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Moat Farm Oast, Whetsted Road, Tonbridge, England, TN12 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Incorporation | Memorandum articles. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-11-26 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-26 | Capital | Capital name of class of shares. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination secretary company with name termination date. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.