About

Registered Number: 00598738
Date of Incorporation: 11/02/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: 4 Clews Road, Redditch, B98 7ST,

 

Established in 1958, Reddicap Investment Company Ltd have registered office in Redditch, it has a status of "Active". We don't currently know the number of employees at the organisation. This business has 2 directors listed as Smith, Steven Mark, Zacaroli, Raymond Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Steven Mark 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ZACAROLI, Raymond Anthony N/A 14 January 1999 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
AA - Annual Accounts 29 August 2018
AD01 - Change of registered office address 09 July 2018
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 18 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM02 - Termination of appointment of secretary 02 March 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 08 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 14 September 2006
RESOLUTIONS - N/A 31 July 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 November 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 12 November 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 24 September 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 13 September 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 31 October 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 19 October 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 16 September 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
395 - Particulars of a mortgage or charge 18 January 1962
MISC - Miscellaneous document 13 March 1959
395 - Particulars of a mortgage or charge 23 January 1959
NEWINC - New incorporation documents 11 February 1958

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 1961 Fully Satisfied

N/A

Legal charge 20 January 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.