Warning: file_put_contents(c/81853c28649d2d9df3230cba4398bd37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Redscape Limited, BB5 6PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDSCAPE LIMITED

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

This company is commonly known as Redscape Limited. The company was founded 20 years ago and was given the registration number 04913696. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDSCAPE LIMITED
Company Number:04913696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Secretary26 September 2003Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director04 November 2020Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director04 November 2020Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director04 November 2020Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director26 September 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 September 2003Active
The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW

Director26 September 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 September 2003Active

People with Significant Control

Mr Michael Andrew Redshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:The Old Tannery, Accrington, BB5 6PW
Nature of control:
  • Significant influence or control
Mrs Lisa Victoria St Claire Acland Redshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW
Nature of control:
  • Significant influence or control
Mr Michael Andrew Redshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW
Nature of control:
  • Significant influence or control
Mrs Lisa Victoria St Claire Acland Redshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:C/O Pm+M, New Century House, Blackburn, England, BB1 5QB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person secretary company with change date.

Download
2022-04-14Address

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

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.