About

Registered Number: 05104758
Date of Incorporation: 19/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BG

 

Founded in 2004, Reddiplex Group Ltd has its registered office in Droitwich in Worcestershire, it has a status of "Active". The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at Reddiplex Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 January 2020
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 14 February 2019
CH01 - Change of particulars for director 14 February 2019
AA - Annual Accounts 23 January 2019
PSC07 - N/A 27 September 2018
CS01 - N/A 01 May 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 27 January 2016
RP04 - N/A 16 October 2015
RP04 - N/A 16 October 2015
RP04 - N/A 16 October 2015
RP04 - N/A 16 October 2015
RP04 - N/A 13 July 2015
AR01 - Annual Return 22 April 2015
MR04 - N/A 10 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 19 May 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 27 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 11 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.