This company is commonly known as Redhall Engineering Services Limited. The company was founded 26 years ago and was given the registration number 03543162. The firm's registered office is in ALTON. You can find them at The Mill House, Anstey Mill Lane, Alton, Hants. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | REDHALL ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 03543162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House, Anstey Mill Lane, Alton, Hants, England, GU34 2YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA | Secretary | 03 December 2018 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA | Director | 30 November 2018 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA | Director | 03 December 2018 | Active |
The White Cottage, North Road, Halsham, HU12 0BY | Director | 28 April 1998 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA | Director | 19 April 2023 | Active |
Redhall Farm, Winestead, Kingston Upon Hull, HU12 0NW | Director | 28 April 1998 | Active |
Southfield Chapel Lane, Ottringham, Hull, HU12 0AA | Secretary | 28 April 1998 | Active |
6, Greenacre Park, Roos, Hull, England, HU12 0GA | Secretary | 01 April 2007 | Active |
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ | Corporate Nominee Secretary | 08 April 1998 | Active |
Red Hall Farm, Winestead Lane, Winestead, Hull, HU12 0NW | Director | 01 May 2011 | Active |
The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA | Director | 01 May 2011 | Active |
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ | Corporate Nominee Director | 08 April 1998 | Active |
Mr Ian Harding | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA |
Nature of control | : |
|
Mrs Jennifer Ann Harding | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA |
Nature of control | : |
|
Premier Lasertube Ltd | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ |
Nature of control | : |
|
Mr Martin John Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA |
Nature of control | : |
|
Mr David Brian Winn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Redhall Engineering Services Limited, Winestead Lane, Hull, England, HU12 0NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type small. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-01 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.