UKBizDB.co.uk

REDFROST LIMITED

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

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.

Company Information

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:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, George Street, Wordsley, Stourbridge, England, DY8 5YN

Secretary06 June 2005Active
25 Bodenham Road, Northfield, B31 5DP

Director21 July 2000Active
7, George Street, Wordsley, Stourbridge, England, DY8 5YN

Director06 June 2005Active
Walnut Cottage Little London, Staunton On Wye, Hereford, HR4 7NB

Secretary21 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 July 2000Active
9 Chepstow Grove, Rednal, Birmingham, B45 8EG

Director21 July 2000Active
Walnut Cottage Little London, Staunton On Wye, Hereford, HR4 7NB

Director21 July 2000Active
Walnut Cottage Little London, Staunton On Wye, Hereford, HR4 7NB

Director08 September 2003Active
23, Pepegrine Grove, Kidderminster, United Kingdom, DY10 4UH

Director01 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 July 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.