This company is commonly known as Redmed Limited. The company was founded 23 years ago and was given the registration number 04045609. The firm's registered office is in LINCOLN. You can find them at 287 High Street, , Lincoln, . This company's SIC code is 56302 - Public houses and bars.
Name | : | REDMED LIMITED |
---|---|---|
Company Number | : | 04045609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2000 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 287 High Street, Lincoln, England, LN2 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
287, High Street, Lincoln, England, LN2 1AW | Secretary | 01 September 2008 | Active |
287, High Street, Lincoln, England, LN2 1AW | Director | 01 September 2008 | Active |
56a Rein Road, Tingley, Wakefield, WF3 1HZ | Secretary | 11 December 2000 | Active |
Holmefield House, Holmefield Road, Huddersfield, HD3 4TY | Secretary | 11 December 2003 | Active |
19 Wetlands Road, Meltham, Huddersfield, HD7 3HA | Secretary | 29 September 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 August 2000 | Active |
56a Rein Road, Tingley, Wakefield, WF3 1HZ | Director | 11 December 2000 | Active |
31 Alwen Avenue, Huddersfield, HD2 2SJ | Director | 18 June 2003 | Active |
8 Shevet Croft, Sandal, Wakefield, WK2 6QR | Director | 11 December 2000 | Active |
84 Hutcliffe Wood Road, Sheffield, S8 0FA | Director | 29 September 2000 | Active |
10, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 20 May 2011 | Active |
Flat 1, 17 Lewin Road, London, United Kingdom, SW16 6JZ | Director | 20 January 2012 | Active |
10, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 20 May 2011 | Active |
Holmfield House Holmfield Road, Longwood, Huddersfield, HD3 4TY | Director | 14 December 2000 | Active |
10, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 20 May 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 August 2000 | Active |
Mr John James O'Donoghue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Butternab Ridge, Huddersfield, England, HD4 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Accounts | Accounts with accounts type small. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type medium. | Download |
2017-02-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Resolution | Resolution. | Download |
2017-01-18 | Resolution | Resolution. | Download |
2017-01-18 | Resolution | Resolution. | Download |
2017-01-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.