About

Registered Number: 03715364
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Stourdale Road, Cradley Heath, West Midlands, B64 7BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIGHT, Lynne 21 September 2011 - 1
BRAUMANN, Herbert 01 January 2005 23 May 2005 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.