This company is commonly known as Redspeed Uk Limited. The company was founded 8 years ago and was given the registration number 10027452. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 21 Birchen Coppice Trading, , Kidderminster, Worcestershire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | REDSPEED UK LIMITED |
---|---|---|
Company Number | : | 10027452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21 Birchen Coppice Trading, Kidderminster, Worcestershire, United Kingdom, DY11 7QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stureplan 13, 11145, Stockholm, Sweden, | Director | 23 January 2019 | Active |
15, Shireplan, 11145 Stockholm, Sweden, | Director | 14 April 2020 | Active |
Stureplan 15, 11145, Stockholm, Sweden, | Director | 23 January 2019 | Active |
Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY | Director | 25 February 2016 | Active |
Sdip Road Speed Control Limited | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Daniel Zaydman | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY |
Nature of control | : |
|
Mr Gil Smolinski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY |
Nature of control | : |
|
Dr Michael Zaydman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-13 | Capital | Capital name of class of shares. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.