UKBizDB.co.uk

REDH LIMITED

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

This company is commonly known as Redh Limited. The company was founded 6 years ago and was given the registration number 11081482. The firm's registered office is in BORDON. You can find them at Unit 19 Base Innovation Centre, 60 Barbados Road, Bordon, Hampshire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:REDH LIMITED
Company Number:11081482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Unit 19 Base Innovation Centre, 60 Barbados Road, Bordon, Hampshire, England, GU35 0FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinetops, Crossways Road, Hindhead, United Kingdom, GU26 6EL

Secretary15 December 2020Active
Pinetops, Crossways Road, Hindhead, United Kingdom, GU26 6EL

Director24 November 2017Active
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ

Secretary24 November 2017Active
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ

Director24 November 2017Active

People with Significant Control

Real English Drinks Group Ltd
Notified on:26 November 2021
Status:Active
Country of residence:England
Address:Unit 2, Station Road Industrial Estate, Liphook, England, GU30 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Howard
Notified on:15 December 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Pinetops, Crossways Road, Hindhead, United Kingdom, GU26 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lorraine Michelle Howard
Notified on:15 December 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Pinetops, Crossways Road, Hindhead, United Kingdom, GU26 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Capital

Capital allotment shares.

Download
2021-07-01Address

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

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-16Officers

Appoint person secretary company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-07-23Address

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

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.