UKBizDB.co.uk

REDSTONE ASSOCIATES LIMITED

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

This company is commonly known as Redstone Associates Limited. The company was founded 16 years ago and was given the registration number 06274225. The firm's registered office is in SHIPLEY. You can find them at 1st Floor, Merchant Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:REDSTONE ASSOCIATES LIMITED
Company Number:06274225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1st Floor, Merchant Quay, Ashley Lane, Shipley, West Yorkshire, England, BD17 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Uk Restructuring Advisory Llp, Central Square 5th Floor 29, Wellington Street, Leeds, LS1 4DL

Director12 June 2020Active
C/O Rsm Uk Restructuring Advisory Llp, Central Square 5th Floor 29, Wellington Street, Leeds, LS1 4DL

Director08 June 2007Active
1st Floor, Merchant Quay, Ashley Lane, Shipley, United Kingdom, BD17 7DB

Corporate Director27 February 2020Active
67 Warren Lane, Eldwick, Bingley, BD16 3BU

Secretary08 June 2007Active
1st Floor,, Merchant Quay, Ashley Lane, Shipley, England, BD17 7DB

Secretary29 March 2018Active
1st Floor,, Merchant Quay, Ashley Lane, Shipley, England, BD17 7DB

Director03 June 2014Active
3 Festival Building, Ashley Lane, Shipley, United Kingdom, BD17 7DB

Director01 October 2009Active

People with Significant Control

Redstone People Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Merchants Quay, Shipley, United Kingdom, BD17 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stephen Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:1st Floor,, Merchant Quay, Shipley, England, BD17 7DB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-23Insolvency

Liquidation in administration progress report.

Download
2023-12-01Insolvency

Liquidation in administration extension of period.

Download
2023-08-01Insolvency

Liquidation in administration progress report.

Download
2023-03-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-22Insolvency

Liquidation in administration proposals.

Download
2023-01-10Address

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

Download
2023-01-10Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-18Accounts

Change account reference date company previous shortened.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Change account reference date company previous extended.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.