UKBizDB.co.uk

REDEVA LIMITED

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

This company is commonly known as Redeva Limited. The company was founded 21 years ago and was given the registration number 04509445. The firm's registered office is in SPALDING. You can find them at Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 01240 - Growing of pome fruits and stone fruits.

Company Information

Name:REDEVA LIMITED
Company Number:04509445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01240 - Growing of pome fruits and stone fruits
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary30 May 2021Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director10 May 2021Active
Total Produce, 231 City Business Park, Dunmurry, Belfast, Northern Ireland, BT17 9HY

Director20 March 2015Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director18 November 2013Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director12 August 2002Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary13 June 2013Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary12 August 2002Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary28 August 2012Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary18 November 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 August 2002Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director12 August 2002Active
26 St Helens Down, Hastings, TN34 2BQ

Director18 September 2002Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director11 January 2007Active
11 Doctors Lane, Rippingale, Bourne, PE10 0ST

Director12 August 2002Active
8 Haatsmaut Street, Avihail, Israel, 42910

Director18 September 2002Active
Winster Lodge, Stone Cross, Crowborough, TN6 3SJ

Director12 August 2002Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director28 August 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 August 2002Active
34 Middlebank Crescent, Dundee, DD2 1HY

Director12 August 2002Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director11 January 2007Active
23 Alexander House, Royal Quarter Skerne Road, Kingston Upon Thames, KT2 5BY

Director09 June 2004Active

People with Significant Control

Saybest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Total Produce, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2015-09-18Accounts

Accounts with accounts type full.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.