UKBizDB.co.uk

REDGATE RESTORATIONS LIMITED

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

This company is commonly known as Redgate Restorations Limited. The company was founded 4 years ago and was given the registration number 12097364. The firm's registered office is in OVER. You can find them at The Studio At Beechcroft, 51 Fen End, Over, Cambs. This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:REDGATE RESTORATIONS LIMITED
Company Number:12097364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:The Studio At Beechcroft, 51 Fen End, Over, Cambs, England, CB24 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio At Beechcroft, 51 Fen End, Over, United Kingdom, CB24 5NE

Secretary05 March 2020Active
2, Trotts Lane, Eling, Southampton, England, SO40 4UE

Director06 March 2020Active
51 The Studio At Beechcroft, Fen End, Cambridge, United Kingdom, CB24 5NE

Director21 November 2019Active
The Studio At Beechcroft, 51 Fen End, Over, England, CB24 5NE

Director13 February 2020Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director11 July 2019Active

People with Significant Control

Mr Stuart Edward Scott Parker
Notified on:20 October 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1 Crown House, 17 High Street, Lyndhurst, England, SO43 7BB
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Edward James Parker
Notified on:21 November 2019
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:51 The Studio At Beechcroft, Fen End, Cambridge, United Kingdom, CB24 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:11 July 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (5 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
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-02-01Capital

Capital allotment shares.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Address

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

Download
2020-03-05Officers

Appoint person secretary company with name date.

Download
2020-03-02Change of name

Change of name notice.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-22Address

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

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.