UKBizDB.co.uk

REDSTRIPE ENVIRONMENTAL LIMITED

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

This company is commonly known as Redstripe Environmental Limited. The company was founded 28 years ago and was given the registration number 03159001. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDSTRIPE ENVIRONMENTAL LIMITED
Company Number:03159001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Secretary26 October 2005Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director14 February 1996Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary14 February 1996Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director21 November 2005Active

People with Significant Control

Mr Ian Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Margaret Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Officers

Change person secretary company with change date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-11Officers

Change person secretary company with change date.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-05-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.