UKBizDB.co.uk

REDWING QUAY LIMITED

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

This company is commonly known as Redwing Quay Limited. The company was founded 48 years ago and was given the registration number 01247052. The firm's registered office is in NEWPORT. You can find them at 1 Langley Court, Pyle Street, Newport, Isle Of Wight. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDWING QUAY LIMITED
Company Number:01247052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Secretary01 July 2012Active
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Director28 October 2022Active
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Director28 August 2023Active
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Director28 October 2022Active
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Director28 August 2023Active
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Director27 August 2023Active
Aldermore, Norton Green, Freshwater, PO40 9RY

Secretary01 September 2006Active
2 Standring Rise, Hemel Hempstead, HP3 9AY

Secretary-Active
35 Cloncurry Street, London, SW6 6DR

Director28 August 2001Active
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Director26 January 2015Active
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Director11 June 2004Active
Howgate Farm, Howgate Lane, Bembridge,

Director-Active
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Director01 May 2006Active
Butterstocks, Shipley, Horsham, RH13 8PE

Director-Active
14 Harbour Strand, Bembridge, PO35 5NP

Director-Active

People with Significant Control

Redwing Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Pottery, Avenue Road, Freshwater, United Kingdom, PO40 9UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person secretary company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.