About

Registered Number: 04896631
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 15 The Broadway, Exmouth, EX8 2NW,

 

Founded in 2003, Redcliff Microsystems Ltd have registered office in Exmouth, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has 4 directors listed as Steele, Marianne Juliette, Barlow, Peter Alexander, Barlow, Michael Owen, Barlow, Sandra Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Peter Alexander 01 February 2005 - 1
BARLOW, Michael Owen 11 September 2003 24 February 2006 1
BARLOW, Sandra Lesley 11 September 2003 24 February 2006 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Marianne Juliette 24 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 16 September 2016
CH03 - Change of particulars for secretary 18 August 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.