About

Registered Number: 03749939
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: Nightingale Farm Wantage Road, Leckhampstead, Newbury, Berkshire, RG20 8QT,

 

Established in 1999, Redcrest Enterprises Ltd are based in Newbury, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Abigail Kate 05 April 2013 - 1
COLLINS, James Jonathan 05 April 2013 - 1
BROWN, Thomas Patrick 08 April 2003 21 January 2011 1
DONALD, Nicholas John 09 April 1999 16 October 2001 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Abigail Kate 05 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH03 - Change of particulars for secretary 23 April 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 March 2017
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 25 February 2016
MR01 - N/A 14 January 2016
AA01 - Change of accounting reference date 26 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 25 April 2013
AP01 - Appointment of director 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AP03 - Appointment of secretary 24 April 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 04 April 2000
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
RESOLUTIONS - N/A 10 May 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.