UKBizDB.co.uk

REDDITCH TERRIFIC LTD

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

This company is commonly known as Redditch Terrific Ltd. The company was founded 10 years ago and was given the registration number 08949928. The firm's registered office is in LONDON. You can find them at 57 Victor Road, , London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:REDDITCH TERRIFIC LTD
Company Number:08949928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:57 Victor Road, London, United Kingdom, NW10 5XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 December 2021Active
Flat 1, 68 Sandmere Road, Yardley Wood, United Kingdom, B14 4JB

Director22 September 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
92, Middle Acre Road, Birmingham, United Kingdom, B32 3AS

Director30 June 2014Active
821 Leeds Road, Idle, Bradford, United Kingdom, BD10 8UJ

Director23 September 2019Active
Flat 31, Canterbury Tower, St. Marks Street, Birmingham, United Kingdom, B1 2UJ

Director15 August 2016Active
28 Landor Court, Islington, London, England, N16 8LY

Director11 April 2018Active
10 Beech Avenue, Newcastle Upon Tyne, United Kingdom, NE3 2RN

Director17 March 2021Active
57 Victor Road, London, United Kingdom, NW10 5XB

Director19 March 2020Active
45, Winchester Road, Feltham, United Kingdom, TW13 5JX

Director15 June 2017Active
785, Anniesland Road, Glasgow, United Kingdom, G14 0YB

Director22 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Mchugh
Notified on:17 March 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Beech Avenue, Newcastle Upon Tyne, United Kingdom, NE3 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Pinheiro Silva
Notified on:19 March 2020
Status:Active
Date of birth:August 1982
Nationality:Portuguese
Country of residence:United Kingdom
Address:57 Victor Road, London, United Kingdom, NW10 5XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Ingram
Notified on:23 September 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:821 Leeds Road, Idle, Bradford, United Kingdom, BD10 8UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Musabwa Patrick Kitoko
Notified on:11 April 2018
Status:Active
Date of birth:September 1985
Nationality:Rwandan
Country of residence:England
Address:28 Landor Court, Islington, London, England, N16 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Amirus Salam
Notified on:15 June 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:45, Winchester Road, Feltham, United Kingdom, TW13 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edrisa Janko
Notified on:15 August 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:45, Winchester Road, Feltham, United Kingdom, TW13 5JX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Address

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

Download
2022-08-17Address

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

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Address

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

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Address

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

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.