UKBizDB.co.uk

REDSIDE CAPITAL RESOURCES LIMITED

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

This company is commonly known as Redside Capital Resources Limited. The company was founded 3 years ago and was given the registration number 12965276. The firm's registered office is in MANCHESTER. You can find them at Barton Hall Hardy Street, Eccles, Manchester, Greater Manchester. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDSIDE CAPITAL RESOURCES LIMITED
Company Number:12965276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Barton Hall Hardy Street, Eccles, Manchester, Greater Manchester, England, M30 7NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Market Square, Congleton, England, CW12 1ET

Director21 October 2020Active
Bank House, Market Square, Congleton, England, CW12 1ET

Director21 October 2020Active
Bank House, Market Square, Congleton, England, CW12 1ET

Director21 October 2020Active

People with Significant Control

Aurora Portfolio Management Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:Bank House, Market Square, Congleton, England, CW12 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Manana Investments Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:Bank House, Market Square, Congleton, England, CW12 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Evans
Notified on:21 October 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Bank House, Market Square, Congleton, England, CW12 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Charles Holmes
Notified on:21 October 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Bank House, Market Square, Congleton, England, CW12 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Noel Joseph Tracey
Notified on:21 October 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Bank House, Market Square, Congleton, England, CW12 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-02Accounts

Change account reference date company current shortened.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Change account reference date company previous shortened.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-08-07Resolution

Resolution.

Download
2021-08-07Incorporation

Memorandum articles.

Download
2021-08-06Capital

Capital allotment shares.

Download
2021-07-12Address

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

Download
2020-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.