UKBizDB.co.uk

REDSHOTS LIMITED

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

This company is commonly known as Redshots Limited. The company was founded 24 years ago and was given the registration number 03969702. The firm's registered office is in READING. You can find them at 1 Larch Court, Balmore Park, Reading, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REDSHOTS LIMITED
Company Number:03969702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Larch Court, Balmore Park, Reading, Berkshire, RG4 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Larch Court, Balmore Park Caversham, Reading, United Kingdom, RG4 8PY

Secretary11 April 2000Active
1, Larch Court, Balmore Park Caversham, Reading, United Kingdom, RG4 8PY

Director12 April 2001Active
1, Larch Court, Balmore Park Caversham, Reading, United Kingdom, RG4 8PY

Director11 April 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary11 April 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 April 2000Active

People with Significant Control

Mrs Mary Margaret Desiree Warren
Notified on:23 January 2020
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:55 Highland Drive, 55, Highland Drive, Chorley, England, PR7 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Margaret Desiree
Notified on:24 November 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Flat 1 Larch Court, Balmore Park, Reading, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Anthony Warren
Notified on:24 November 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:55 Highland Drive, 55, Highland Drive, Chorley, England, PR7 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Change account reference date company previous shortened.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Accounts

Change account reference date company previous extended.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Change account reference date company previous shortened.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.