Reddifast Steels Ltd was founded on 18 February 1999 with its registered office in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the business are Laight, Lynne, Braumann, Herbert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAIGHT, Lynne | 21 September 2011 | - | 1 |
BRAUMANN, Herbert | 01 January 2005 | 23 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 01 January 2020 | |
PSC07 - N/A | 18 February 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 12 July 2018 | |
PSC01 - N/A | 27 February 2018 | |
PSC01 - N/A | 27 February 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 21 February 2017 | |
MR01 - N/A | 16 November 2016 | |
MR04 - N/A | 07 November 2016 | |
AA - Annual Accounts | 27 July 2016 | |
MR01 - N/A | 09 March 2016 | |
AR01 - Annual Return | 19 February 2016 | |
MR04 - N/A | 05 August 2015 | |
MR01 - N/A | 14 July 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 02 July 2012 | |
MG01 - Particulars of a mortgage or charge | 31 May 2012 | |
AR01 - Annual Return | 20 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2012 | |
AP01 - Appointment of director | 22 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 21 July 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 20 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 02 February 2002 | |
CERTNM - Change of name certificate | 26 July 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2001 | |
123 - Notice of increase in nominal capital | 05 June 2001 | |
363s - Annual Return | 26 February 2001 | |
AA - Annual Accounts | 05 February 2001 | |
225 - Change of Accounting Reference Date | 06 December 2000 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
363s - Annual Return | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 1999 | |
288b - Notice of resignation of directors or secretaries | 01 August 1999 | |
288a - Notice of appointment of directors or secretaries | 01 August 1999 | |
288a - Notice of appointment of directors or secretaries | 01 August 1999 | |
287 - Change in situation or address of Registered Office | 01 August 1999 | |
CERTNM - Change of name certificate | 30 July 1999 | |
NEWINC - New incorporation documents | 18 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 November 2016 | Outstanding |
N/A |
A registered charge | 04 March 2016 | Outstanding |
N/A |
A registered charge | 09 July 2015 | Outstanding |
N/A |
Debenture (fixed and floating charge) | 21 May 2012 | Fully Satisfied |
N/A |
Debenture | 27 April 2010 | Fully Satisfied |
N/A |
All assets debenture | 13 January 2005 | Fully Satisfied |
N/A |
All assets debenture | 31 October 2000 | Outstanding |
N/A |
Debenture | 20 June 2000 | Fully Satisfied |
N/A |