UKBizDB.co.uk

REDWOOD TELECOMMUNICATIONS LIMITED

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

This company is commonly known as Redwood Telecommunications Limited. The company was founded 32 years ago and was given the registration number 02673599. The firm's registered office is in NEWARK. You can find them at Brunel Business Park, Jessop Close, Newark, Notts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REDWOOD TELECOMMUNICATIONS LIMITED
Company Number:02673599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brunel Business Park, Jessop Close, Newark, Notts, England, NG24 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director12 November 2018Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director13 January 2021Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Secretary13 January 2021Active
4 Egerton Road, Wallingford, OX10 0HL

Secretary17 December 1991Active
White Heathers Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HH

Secretary02 March 1992Active
Beacon Hill Office Park, Cafferata Way, Newark, NG24 2TN

Secretary08 February 2017Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director23 April 2019Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director01 April 2018Active
2 Beaurepaire Close, Bramley, Basingstoke, RG26 5DT

Director17 December 1991Active
Warren House, Plumpton Lane, Plumpton, Lewes, BN7 3AB

Director01 April 2008Active
White Heathers Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HH

Director02 March 1992Active
Beacon Hill Office Park, Cafferata Way, Newark, NG24 2TN

Director08 February 2017Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director19 October 2018Active
Beacon Hill Office Park, Cafferata Way, Newark, NG24 2TN

Director01 April 2014Active
Beacon Hill Office Park, Cafferata Way, Newark, United Kingdom, NG24 2TN

Director08 February 2012Active
Beacon Hill Office Park, Cafferata Way, Newark, United Kingdom, NG24 2TN

Director08 February 2012Active
Parrock Wood, Parrock Lane, Colemans Hatch, Hartfield, TN7 4HS

Director10 October 1995Active

People with Significant Control

Digital Space Technology Group Limited
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:Brunel Business Park, Jessop Close, Newark, England, NG24 2AG
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 (7 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-08Address

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

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.