About

Registered Number: 07858597
Date of Incorporation: 23/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Regus House, Falcon Drive, Cardiff, CF10 4RU,

 

Reddy Pai Metals Ltd was founded on 23 November 2011 with its registered office in Cardiff. The organisation has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDY, Devanabanda Sudhakar 01 November 2014 - 1
REDDY, Surabhi 01 November 2014 - 1
UPADYAYULA, Suryalatha 01 October 2014 - 1
GUPTA, Hanish 10 December 2014 28 April 2017 1
REDDY, Surabhi 01 May 2013 05 September 2014 1
SUREDDY, Srikanth Reddy 01 March 2012 01 March 2013 1
UPADYAYULA, Suryalatha 23 November 2011 05 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GANTA, Madhu S Reddy 23 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 20 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 02 December 2019
RESOLUTIONS - N/A 21 November 2019
SH08 - Notice of name or other designation of class of shares 20 November 2019
CS01 - N/A 15 November 2019
CS01 - N/A 09 November 2019
AA01 - Change of accounting reference date 21 October 2019
AA01 - Change of accounting reference date 22 July 2019
CH01 - Change of particulars for director 18 March 2019
CH01 - Change of particulars for director 18 March 2019
PSC04 - N/A 18 March 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 14 November 2018
AA01 - Change of accounting reference date 24 August 2018
RP04AP01 - N/A 06 August 2018
AD01 - Change of registered office address 11 July 2018
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
MR01 - N/A 29 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 August 2016
MR04 - N/A 18 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
CERTNM - Change of name certificate 14 January 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
MR01 - N/A 07 November 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 28 July 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 08 July 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
CH01 - Change of particulars for director 25 November 2011
NEWINC - New incorporation documents 23 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Outstanding

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.