About

Registered Number: 05104545
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, Reddiseals Ltd have registered office in Droitwich in Worcestershire, it's status at Companies House is "Active". There are no directors listed for Reddiseals Ltd in the Companies House registry. We do not know the number of employees at Reddiseals 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 24 January 2019
CS01 - N/A 01 May 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 February 2017
AP01 - Appointment of director 13 January 2017
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 April 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 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 01 December 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
395 - Particulars of a mortgage or charge 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.