About

Registered Number: 03334574
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 223 Meadow Way, Tamworth, Staffordshire, B79 0DZ,

 

Reddi Products Ltd was established in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Kathryn Elizabeth 11 September 1998 - 1
HALL, Martin 17 March 1997 - 1
BRINEY, David Ian 17 March 1997 11 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 19 March 2020
CH03 - Change of particulars for secretary 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AD01 - Change of registered office address 06 January 2020
CS01 - N/A 19 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 March 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 20 March 2017
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 08 March 2016
MR05 - N/A 10 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 18 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 March 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 10 April 2006
363s - Annual Return 22 July 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 07 April 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 20 January 1999
DISS40 - Notice of striking-off action discontinued 27 October 1998
363s - Annual Return 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
GAZ1 - First notification of strike-off action in London Gazette 20 October 1998
225 - Change of Accounting Reference Date 21 May 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.