About

Registered Number: 03803509
Date of Incorporation: 08/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE,

 

Established in 1999, Red Serve Ltd have registered office in Lichfield, it's status is listed as "Active". There are 4 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDFORD, Barbara 04 February 2000 - 1
REDFORD, Mark Attwood 08 July 1999 - 1
REDFORD, Jack William 01 October 2007 22 July 2015 1
REDFORD, Nicholas Cyril 03 February 2000 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
AP01 - Appointment of director 16 July 2019
AD01 - Change of registered office address 17 April 2019
PSC04 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 25 August 2016
AA - Annual Accounts 24 August 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 09 September 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 02 August 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 21 July 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 17 September 2004
AAMD - Amended Accounts 17 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 01 November 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 23 July 2003
363s - Annual Return 21 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 28 September 2000
287 - Change in situation or address of Registered Office 03 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
225 - Change of Accounting Reference Date 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.