This company is commonly known as Redi 211 Limited. The company was founded 10 years ago and was given the registration number 08760491. The firm's registered office is in CARDIFF. You can find them at Wentloog Corporate Park Wentloog Road, Rumney, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | REDI 211 LIMITED |
---|---|---|
Company Number | : | 08760491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wentloog Corporate Park Wentloog Road, Rumney, Cardiff, CF3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER | Secretary | 04 November 2013 | Active |
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER | Director | 17 April 2022 | Active |
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER | Director | 04 November 2013 | Active |
Mr Simon Roger Kirkup | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, Wentloog Corporate Park, Cardiff, Wales, CF3 2ER |
Nature of control | : |
|
Mr Paul George Hannah | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, Wentloog Corporate Park, Cardiff, Wales, CF3 2ER |
Nature of control | : |
|
Mr Sean Fitzgerald Allison | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | C/O Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER |
Nature of control | : |
|
Mr David Nicholas Owen Williams | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Flat 1, Glynne Tower, Penarth, CF64 3AW |
Nature of control | : |
|
Mr David Nicholas Owen Williams | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Flat 1, Glynne Tower, Penarth, CF64 3AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-30 | Officers | Change person secretary company with change date. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.