UKBizDB.co.uk

REDSTAR TRADING LIMITED

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

This company is commonly known as Redstar Trading Limited. The company was founded 32 years ago and was given the registration number 02710067. The firm's registered office is in HARROW. You can find them at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:REDSTAR TRADING LIMITED
Company Number:02710067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Aylmer Road, London, N2 0BS

Secretary01 December 1997Active
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director01 September 2002Active
56 Christchurch Avenue, Kenton, Harrow, HA3 8NL

Secretary01 June 1992Active
53 St Augustines Avenue, Wembley, HA9 7NU

Secretary05 May 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary27 April 1992Active
21 Wyatts Close, Chorleywood, Rickmansworth, WD3 5TF

Director19 February 2003Active
21 Wyatts Close, Chorleywood, Rickmansworth, WD3 5TF

Director01 May 1996Active
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director19 February 2003Active
5 Alymer Road, London, N2 0BS

Director15 July 1993Active
5 Alymer Road, London, N2 0BS

Director05 May 1992Active
5 Aylmer Road, London, N2 0BS

Director01 June 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director27 April 1992Active

People with Significant Control

Mr Naresh Raojibhai Patel
Notified on:11 September 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:3rd Floor Vyman House, 104 College Road, Harrow, HA1 1BQ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.