This company is commonly known as Redditch Gears Limited. The company was founded 25 years ago and was given the registration number 03704682. The firm's registered office is in REDDITCH. You can find them at 24 New Meadow Road, Lakeside, Redditch, Worcs. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.
Name | : | REDDITCH GEARS LIMITED |
---|---|---|
Company Number | : | 03704682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 New Meadow Road, Lakeside, Redditch, Worcs, B98 8YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 New Meadow Road, Lakeside, Redditch, B98 8YW | Secretary | 30 April 2016 | Active |
29 Meadow Road, Henley In Arden, B95 5LD | Director | 22 October 2004 | Active |
56 Wheelers Lane, Redditch, B97 6GT | Director | 22 October 2004 | Active |
25 Y Berllan, Penmaenmawr, LL34 6HR | Secretary | 22 October 2004 | Active |
56 Wheelers Lane, Redditch, B97 6GT | Secretary | 29 January 1999 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 29 January 1999 | Active |
2, Gisburn Close, Brockhill, Redditch, England, B97 6TH | Director | 19 April 2016 | Active |
2 Gisburn Close, Brockhill, Redditch, B97 6TH | Director | 29 January 1999 | Active |
1 New Bungalow, Prees Heath, Whitchurch, SY13 2AF | Director | 22 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Officers | Appoint person secretary company with name date. | Download |
2016-09-26 | Officers | Termination secretary company with name termination date. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Capital | Capital return purchase own shares. | Download |
2016-05-23 | Capital | Capital cancellation shares. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.