UKBizDB.co.uk

REDLAM TIMBERS LIMITED

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

This company is commonly known as Redlam Timbers Limited. The company was founded 27 years ago and was given the registration number 03296653. The firm's registered office is in SOLIHULL. You can find them at 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:REDLAM TIMBERS LIMITED
Company Number:03296653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England, B90 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Secretary07 January 2009Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director27 December 1996Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director07 January 2009Active
2393 Coventry Road, Sheldon, Birmingham, B26 3PN

Secretary27 December 1996Active
6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

Nominee Secretary27 December 1996Active
6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

Nominee Director27 December 1996Active

People with Significant Control

Mr. Darren Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Samantha Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Accounts

Change account reference date company previous extended.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-06-09Officers

Change person secretary company with change date.

Download
2017-06-08Address

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

Download
2017-06-08Officers

Change person director company with change date.

Download
2017-06-08Officers

Change person director company with change date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type micro entity.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.