UKBizDB.co.uk

REDS BUILDERS LIMITED

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

This company is commonly known as Reds Builders Limited. The company was founded 22 years ago and was given the registration number 04387646. The firm's registered office is in PORTSMOUTH. You can find them at Reds Builders Limited, Alchorne Place, Portsmouth, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:REDS BUILDERS LIMITED
Company Number:04387646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Reds Builders Limited, Alchorne Place, Portsmouth, England, PO3 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dogwatch, Southwick Road, North Boarhunt, Fareham, United Kingdom, PO17 6JW

Director06 March 2002Active
268 Chatsworth Avenue, Portsmouth, England, PO6 2DF

Director07 March 2018Active
44 Freshwater Road, Cosham, Portsmouth, United Kingdom, PO6 3HU

Director07 March 2018Active
The Dogwatch Southwick Road, North Boarhunt, Fareham, United Kingdom, PO17 6JW

Director07 March 2018Active
50 Belgravia Road, Portsmouth, PO2 0DX

Secretary12 May 2003Active
50 Belgravia Road, Portsmouth, PO2 0DX

Secretary06 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 March 2002Active
145a, Havant Road, Drayton, Portsmouth, United Kingdom, PO6 2AA

Corporate Secretary01 April 2004Active
Castle Farm Barn North, Denmead Road, Southwick, Fareham, England, PO17 6EX

Corporate Secretary01 April 2012Active
462 Havant Road, Farlington, Portsmouth, United Kingdom, PO6 1AB

Director01 April 2017Active
12 Willersley Close, Paulsgrove, Portsmouth, PO6 3SS

Director06 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 March 2002Active

People with Significant Control

Mr Tony Rance
Notified on:01 April 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:The Dogwatch Southwick Road, North Boarhunt, Fareham, United Kingdom, PO17 6JW
Nature of control:
  • Significant influence or control
Mrs Amanda Louise Rance
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:The Dogwatch Southwick Road, North Boarhunt, Fareham, United Kingdom, PO17 6JW
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Address

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

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.