UKBizDB.co.uk

REDWOODS ACCOUNTANCY SERVICES LTD

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

This company is commonly known as Redwoods Accountancy Services Ltd. The company was founded 8 years ago and was given the registration number 09749870. The firm's registered office is in HATFIELD. You can find them at Redwoods 2 The Drive, Brookmans Park, Hatfield, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:REDWOODS ACCOUNTANCY SERVICES LTD
Company Number:09749870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Redwoods 2 The Drive, Brookmans Park, Hatfield, England, AL9 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, High Street, Waltham Cross, England, EN8 7AN

Director17 July 2023Active
64, Park View, Hatch End, United Kingdom, HA5 4LN

Secretary26 August 2015Active
59, Loom Lane, Radlett, England, WD7 8NX

Director01 September 2022Active
2, 2 The Drive, Brookmans Park, Hatfield, England, AL9 7BD

Director19 April 2021Active
64, Park View, Hatch End, United Kingdom, HA5 4LN

Director21 September 2015Active
2, 2 The Drive, Brookmans Park, Hatfield, England, AL9 7BD

Director19 April 2021Active
7, Green Meadow, Potters Bar, England, EN6 1LL

Director23 September 2021Active
64, Park View, Hatch End, United Kingdom, HA5 4LN

Director26 August 2015Active

People with Significant Control

Heartwood Accountants Ltd
Notified on:20 July 2023
Status:Active
Country of residence:England
Address:3, Place Farm, St. Albans, England, AL4 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heartwood Accountants Ltd
Notified on:17 July 2023
Status:Active
Country of residence:England
Address:3, Place Farm, St. Albans, England, AL4 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brindley Goldstein Ltd
Notified on:17 July 2023
Status:Active
Country of residence:England
Address:103, High Street, Waltham Cross, England, EN8 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Charles Goldstein
Notified on:17 July 2023
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:103, High Street, Waltham Cross, England, EN8 7AN
Nature of control:
  • Significant influence or control
Brindley Goldstein Ltd
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:103, High Street, Waltham Cross, England, EN8 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Henri Goldstein
Notified on:01 September 2022
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:59, Loom Lane, Radlett, England, WD7 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Frank Weintrob
Notified on:23 September 2021
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:7, Green Meadow, Potters Bar, England, EN6 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rrs Holdings Limited
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Vor Business Services Limited
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Howard Frank Weintrob
Notified on:25 June 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Howard Frank Weintrob
Notified on:01 June 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Capital

Capital cancellation shares.

Download
2023-12-04Capital

Capital return purchase own shares.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Capital

Second filing capital allotment shares.

Download
2023-11-28Capital

Second filing capital allotment shares.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Change account reference date company previous extended.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.