This company is commonly known as Redfrost Limited. The company was founded 23 years ago and was given the registration number 04038498. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | REDFROST LIMITED |
---|---|---|
Company Number | : | 04038498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, George Street, Wordsley, Stourbridge, England, DY8 5YN | Secretary | 06 June 2005 | Active |
25 Bodenham Road, Northfield, B31 5DP | Director | 21 July 2000 | Active |
7, George Street, Wordsley, Stourbridge, England, DY8 5YN | Director | 06 June 2005 | Active |
Walnut Cottage Little London, Staunton On Wye, Hereford, HR4 7NB | Secretary | 21 July 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 July 2000 | Active |
9 Chepstow Grove, Rednal, Birmingham, B45 8EG | Director | 21 July 2000 | Active |
Walnut Cottage Little London, Staunton On Wye, Hereford, HR4 7NB | Director | 21 July 2000 | Active |
Walnut Cottage Little London, Staunton On Wye, Hereford, HR4 7NB | Director | 08 September 2003 | Active |
23, Pepegrine Grove, Kidderminster, United Kingdom, DY10 4UH | Director | 01 October 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 July 2000 | Active |
Mr Richard Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 158 Linnet Rise, Kidderminster, United Kingdom, DY10 4TU |
Nature of control | : |
|
Mr Trevor David Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Chepstow Grove, Rednal, Birmingham, United Kingdom, B45 8EG |
Nature of control | : |
|
Mr Andrew Edward Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Norman Road, Northfield, Birmingham, United Kingdom, B31 2EW |
Nature of control | : |
|
Mr Nigel James Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 George Street, Wordsley, Stourbridge, England, DY8 5YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.