This company is commonly known as Redorange Limited. The company was founded 41 years ago and was given the registration number 01647872. The firm's registered office is in NORWICH. You can find them at The Cottage, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | REDORANGE LIMITED |
---|---|---|
Company Number | : | 01647872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England, NR7 0HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House, 12 Norwich Road, Chedgrave, Loddon, NR14 6HB | Director | 15 January 1992 | Active |
21 Somerset Way, Taverham, Norwich, NR8 6TL | Director | 15 January 1992 | Active |
Southland The Street, Ringland, Norwich, NR8 6AB | Secretary | - | Active |
Hawthorn House, 12 Norwich Road, Chedgrave, Loddon, NR14 6HB | Secretary | 24 September 2007 | Active |
Hawthorn House, 12 Norwich Road, Chedgrave, Loddon, NR14 6HB | Secretary | 15 January 1992 | Active |
Connaught House The Street, Hempnall, Norwich, NR15 2AD | Secretary | 04 August 1997 | Active |
Highfield Norwich Road, Horstead, Norwich, NR12 7EQ | Director | 15 January 1992 | Active |
East Runton Stores, Cromer Road East Runton, Cromer, NR27 9AB | Director | 15 January 1992 | Active |
Southland The Street, Ringland, Norwich, NR8 6AB | Director | - | Active |
Horsford Stores, Horsford, Norwich, NR10 3AB | Director | - | Active |
Horsford Stores, Horsford, Norwich, NR10 3AB | Director | - | Active |
27 Meadow Way, Horsford, Norwich, NR10 3SD | Director | 14 May 2001 | Active |
Esuley The Street, Hapton, Norwich, NR15 1AD | Director | 08 March 1996 | Active |
The Courtyard At Lambriggan, Penhallow, Truro, TR4 9LU | Director | - | Active |
14 The Vale, Swainsthorpe, Norwich, NR14 8PL | Director | 14 May 2001 | Active |
The Dell Birchfield Lane, Mulbarton, Norwich, NR14 8AA | Director | - | Active |
Connaught House The Street, Hempnall, Norwich, NR15 2AD | Director | 15 January 1992 | Active |
2 Shotesham Road, Poringland, Norwich, NR14 7AD | Director | 15 January 1992 | Active |
Mrs Sharon Frances Dowdney | ||
Notified on | : | 06 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF |
Nature of control | : |
|
Mrs Jennifer Futter | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorn House, 12 Norwich Road, Loddon, England, NR14 6HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.