This company is commonly known as Redmayne Engineering Limited. The company was founded 61 years ago and was given the registration number 00745097. The firm's registered office is in SUDBURY. You can find them at Laurence Walter House, Addison Road, Sudbury, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | REDMAYNE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00745097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1962 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, The Hundred, Romsey, England, SO51 8BZ | Director | 01 February 2005 | Active |
Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW | Director | 01 September 2017 | Active |
Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW | Director | 01 September 2017 | Active |
Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW | Director | 01 September 2017 | Active |
33 Meadowlands, Lymington, SO41 9LB | Director | 28 March 2000 | Active |
Sway Wood Mead End Road, Sway, Lymington, SO41 6EE | Secretary | - | Active |
Sway Wood Mead End Road, Sway, Lymington, SO41 6EE | Secretary | 01 November 2006 | Active |
Corner Cottage, Blandford Hill, Milborne St. Andrew, Blandford Forum, England, DT11 0JD | Director | 01 January 2016 | Active |
29, Beresford Road, Lymington, United Kingdom, SO41 9JT | Director | 28 March 2000 | Active |
13 Southwood Avenue, Walkford, Christchurch, BH23 5RJ | Director | 28 March 2000 | Active |
Vine Cottage 176 Everton Road, Hordle, Lymington, SO41 0HB | Director | - | Active |
17 Vitre Gardens, Lymington, SO41 3NA | Director | 01 August 1994 | Active |
11 Vincent Road, New Milton, BH25 6SN | Director | - | Active |
5, Winton Way, New Milton, England, BH25 5HX | Director | 03 January 2017 | Active |
Sway Wood Mead End Road, Sway, Lymington, SO41 6EE | Director | - | Active |
Hbs Electronics (Holdings) Limited | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW |
Nature of control | : |
|
Redmayne Hgs Limited | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW |
Nature of control | : |
|
Hbs Electronics (Holdings) Limited | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW |
Nature of control | : |
|
Redmayne Hgs Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW |
Nature of control | : |
|
Mrs Janice Christine Wickham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Redmayne Engineering Ltd, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD |
Nature of control | : |
|
Mr Garratt James Wickham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Redmayne Engineering Ltd, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.