This company is commonly known as Redditch Partitions & Storage Co. Ltd.(the). The company was founded 40 years ago and was given the registration number 01767516. The firm's registered office is in NORTH MOONS MOAT. You can find them at Unit 1, Crest Park, Fringe Meadow Road, North Moons Moat, Redditch. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | REDDITCH PARTITIONS & STORAGE CO. LTD.(THE) |
---|---|---|
Company Number | : | 01767516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Crest Park, Fringe Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Crest Park, Fringe Meadow Road, North Moons Moat, United Kingdom, B98 9NR | Director | 01 January 2018 | Active |
20 Painswick Close, Oakenshaw, Redditch, United Kingdom, B98 7XU | Director | 01 January 2012 | Active |
The Coach House, Warren Farm, Sambourne Lane, Sambourne, B96 6PL | Secretary | 01 June 1995 | Active |
27 High Street, Feckenham, Redditch, B96 6HN | Secretary | - | Active |
The Coach House, Warren Farm, Sambourne Lane,, Sambourne, B96 6PL | Director | - | Active |
Little Halfacre, Sale Green, Droitwich, WR9 7LN | Director | 01 January 2003 | Active |
27 High Street, Feckenham, Redditch, B96 6HN | Director | - | Active |
5 Winchester Drive, Muxton, Telford, TF2 8SJ | Director | 01 January 2003 | Active |
Redditch Partitions Csmp Limited | ||
Notified on | : | 22 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finch House, 28-30 Wolverhampton Street, Dudley, England, DY1 1DB |
Nature of control | : |
|
The Redditch Partitions & Storage (Holdings) Co Ltd | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Old Forge Business Centre, Little Forge Road, Park Farm North, Redditch, United Kingdom, B98 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.