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.
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 | : |
|
Registered Address | : | 57 Victor Road, London, United Kingdom, NW10 5XB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 December 2021 | Active |
Flat 1, 68 Sandmere Road, Yardley Wood, United Kingdom, B14 4JB | Director | 22 September 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
92, Middle Acre Road, Birmingham, United Kingdom, B32 3AS | Director | 30 June 2014 | Active |
821 Leeds Road, Idle, Bradford, United Kingdom, BD10 8UJ | Director | 23 September 2019 | Active |
Flat 31, Canterbury Tower, St. Marks Street, Birmingham, United Kingdom, B1 2UJ | Director | 15 August 2016 | Active |
28 Landor Court, Islington, London, England, N16 8LY | Director | 11 April 2018 | Active |
10 Beech Avenue, Newcastle Upon Tyne, United Kingdom, NE3 2RN | Director | 17 March 2021 | Active |
57 Victor Road, London, United Kingdom, NW10 5XB | Director | 19 March 2020 | Active |
45, Winchester Road, Feltham, United Kingdom, TW13 5JX | Director | 15 June 2017 | Active |
785, Anniesland Road, Glasgow, United Kingdom, G14 0YB | Director | 22 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-21 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.