UKBizDB.co.uk

REDI 211 LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wentloog Corporate Park Wentloog Road, Rumney, Cardiff, CF3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Secretary04 November 2013Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director17 April 2022Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director04 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

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

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person secretary company with change date.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.