UKBizDB.co.uk

REDDISEALS LIMITED

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

This company is commonly known as Reddiseals Limited. The company was founded 20 years ago and was given the registration number 05104545. The firm's registered office is in DROITWICH. You can find them at The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:REDDISEALS LIMITED
Company Number:05104545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Secretary19 April 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director04 February 2019Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director19 April 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director19 April 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director01 August 2006Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director01 May 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 April 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director19 April 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director19 April 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director01 January 2017Active
Greenhills Farm, Wapping Lane, Beoley, B98 9ER

Director19 April 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG

Director19 April 2004Active
Old Post House Radford Road, Flyford Flavell, Worcester, WR7 4DL

Director19 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 April 2004Active

People with Significant Control

Mr Charles Damer Dawson
Notified on:01 April 2018
Status:Active
Date of birth:June 1932
Nationality:British
Address:The Furlong, Droitwich, WR9 9BG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Janet Mary Dawson
Notified on:01 April 2018
Status:Active
Date of birth:August 1935
Nationality:British
Address:The Furlong, Droitwich, WR9 9BG
Nature of control:
  • Voting rights 25 to 50 percent
Reddiplex Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 3, The Furlong, Droitwich, England, WR9 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Louisa Caroline Grant Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:The Furlong, Droitwich, WR9 9BG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type audited abridged.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type audited abridged.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type audited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type audited abridged.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-01-24Accounts

Accounts with accounts type audited abridged.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.