UKBizDB.co.uk

REDSTAR TELECOMMUNICATIONS LTD.

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

This company is commonly known as Redstar Telecommunications Ltd.. The company was founded 15 years ago and was given the registration number 06703274. The firm's registered office is in PORTISHEAD. You can find them at Kestrel Court Business Park, Harbour Road, Portishead, Bristol. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:REDSTAR TELECOMMUNICATIONS LTD.
Company Number:06703274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Kestrel Court Business Park, Harbour Road, Portishead, Bristol, BS20 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churt Meadows, Jumps Road, Churt, Farnham, England, GU10 2LD

Director30 July 2021Active
October House, Maddox Park, Bookham, Leatherhead, England, KT23 3BW

Director30 July 2021Active
54 The Avenue, The Avenue, Poole, England, BH13 6LN

Director30 July 2021Active
Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, England, GU17 9AB

Director30 July 2021Active
The Willows, Lower Strode Road, Clevedon, BS21 6UU

Director19 September 2008Active

People with Significant Control

Windsor Telecom Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Wey Court West, Union Road, Farnham, England, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Jade Wignall
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Kestrel Court Business Park, Harbour Road, Portishead, BS20 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Alan Wignall
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Kestrel Court Business Park, Harbour Road, Portishead, BS20 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Address

Change sail address company with new address.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-09-10Accounts

Change account reference date company current extended.

Download
2021-09-08Address

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

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Resolution

Resolution.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.