This company is commonly known as Redworth Ltd. The company was founded 22 years ago and was given the registration number 04421232. The firm's registered office is in PRESTON. You can find them at Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | REDWORTH LTD |
---|---|---|
Company Number | : | 04421232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston, PR2 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL | Director | 16 March 2018 | Active |
Old Samuels, Church Lane, Whitechapel, Preston, PR3 2EP | Secretary | 10 May 2002 | Active |
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, England, PR2 5BL | Secretary | 01 September 2011 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 19 April 2002 | Active |
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL | Secretary | 04 November 2016 | Active |
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL | Secretary | 21 December 2017 | Active |
30 Heyhouses Lane, St Annes, FY8 3RW | Secretary | 25 July 2003 | Active |
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, England, PR2 5BL | Director | 10 May 2002 | Active |
Coppice Cottage, Lympsham Road, Lympsham, BS24 0DE | Director | 10 May 2002 | Active |
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL | Director | 01 December 2015 | Active |
Cress Farm, Sharpes Lane Bourne End, Hemel Hempstead, HP1 2RX | Director | 07 October 2004 | Active |
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL | Director | 04 November 2016 | Active |
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL | Director | 21 December 2017 | Active |
The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY | Director | 30 September 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 April 2002 | Active |
Ghtc (Holdings) Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whiteley Garden Centre, Far Common Road, Mirfield, England, WF14 0DQ |
Nature of control | : |
|
Invalesco Limited | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whiteleys Garden Centre, Far Common Road, Mirfield, England, WF14 0DQ |
Nature of control | : |
|
Mbl Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Millennium City Park, Millennium Road, Preston, England, PR2 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Termination secretary company with name termination date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Officers | Appoint person secretary company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.