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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinetops, Crossways Road, Hindhead, United Kingdom, GU26 6EL | Secretary | 15 December 2020 | Active |
Pinetops, Crossways Road, Hindhead, United Kingdom, GU26 6EL | Director | 24 November 2017 | Active |
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ | Secretary | 24 November 2017 | Active |
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ | Director | 24 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Capital | Capital allotment shares. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-16 | Officers | Appoint person secretary company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.