Scunthorpe
North Lincolnshire
DN15 0DH
Director Name | Mr Nigel Richard Rush |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Keith Shipton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ensign House New Passage Pilning Bristol BS35 4NG |
Director Name | Mr Nigel Richard Rush |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Secretary Name | Keith Shipton |
---|---|
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Ensign House New Passage Pilning Bristol BS35 4NG |
Director Name | Mr Ian Nicholas Dobson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 May Close Sandhurst Berkshire GU47 0UG |
Secretary Name | Ian Nicholas Dobson |
---|---|
Status | Resigned |
Appointed | 20 January 2016(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 7 May Close Sandhurst Berkshire GU47 0UG |
Website | www.redwicktech.com |
---|---|
Telephone | 01454 633511 |
Telephone region | Chipping Sodbury |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
90 at £1 | E G Growth Saviour LTD 90.00% Ordinary |
---|---|
10 at £1 | Ernest Nortcliffe & Son LTD 10.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 19 May 2023 (overdue) |
8 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
11 May 2020 | Appointment of Mr Nigel Richard Rush as a director on 8 May 2020 (2 pages) |
11 May 2020 | Notification of Nigel Rush as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Cessation of Matthew Berry as a person with significant control on 8 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
4 May 2020 | Termination of appointment of Nigel Richard Rush as a director on 1 May 2020 (1 page) |
4 May 2020 | Notification of Matthew Berry as a person with significant control on 1 May 2020 (2 pages) |
4 May 2020 | Cessation of Nigel Richard Rush as a person with significant control on 1 May 2020 (1 page) |
28 April 2020 | Appointment of Mr Matthew Berry as a director on 15 April 2020 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (3 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
17 January 2017 | Registered office address changed from Ensign House New Passage Pilning Bristol BS35 4NG United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 17 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Mr Nigel Richard Rush on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Nigel Richard Rush on 17 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 January 2017 | Registered office address changed from , Ensign House New Passage, Pilning, Bristol, BS35 4NG, United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 17 January 2017 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Nigel Richard Rush on 26 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Ian Nicholas Dobson as a secretary on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Ian Nicholas Dobson as a director on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Ian Nicholas Dobson as a director on 26 August 2016 (1 page) |
30 August 2016 | Director's details changed for Mr Nigel Richard Rush on 26 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Ian Nicholas Dobson as a secretary on 26 August 2016 (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Termination of appointment of Keith Shipton as a director on 21 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Keith Shipton as a director on 21 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Keith Shipton as a secretary on 21 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Keith Shipton as a secretary on 21 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Ian Nicholas Dobson as a director on 20 January 2016 (7 pages) |
29 January 2016 | Appointment of Ian Nicholas Dobson as a secretary on 20 January 2016 (3 pages) |
29 January 2016 | Appointment of Mr Ian Nicholas Dobson as a director on 20 January 2016 (7 pages) |
29 January 2016 | Appointment of Ian Nicholas Dobson as a secretary on 20 January 2016 (3 pages) |
9 November 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Administrative restoration application (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
9 November 2015 | Administrative restoration application (3 pages) |
9 November 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
10 January 2014 | Incorporation (38 pages) |
10 January 2014 | Incorporation (38 pages) |