This company is commonly known as Redwood Ttm Ltd. The company was founded 30 years ago and was given the registration number 02879108. The firm's registered office is in SKELMERSDALE. You can find them at 1 Paddock Road, West Pimbo, Skelmersdale, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | REDWOOD TTM LTD |
---|---|---|
Company Number | : | 02879108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Paddock Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL | Secretary | 10 January 1994 | Active |
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL | Director | 19 October 1994 | Active |
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL | Director | 01 January 2006 | Active |
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL | Director | 10 January 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 09 December 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 09 December 1993 | Active |
10, Moore View, Great Horton, Bradford, BD7 4DT | Director | 04 January 2010 | Active |
C/O Grant Thornton Uk Llp, Royal Liver Building, Liverpool, United Kingdom, L3 1PS | Director | 27 June 2014 | Active |
Redwood Group Holdings Limited | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Paddock Road, Skelmersdale, England, WN8 9PL |
Nature of control | : |
|
Mr Brian John Lyde Atherton | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Victoria Road, Liverpool, England, L37 7DD |
Nature of control | : |
|
Mrs Maureen Helen Atherton | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Victoria Road, Liverpool, England, L37 7DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person secretary company with change date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type group. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.