About

Registered Number: 00332276
Date of Incorporation: 06/10/1937 (86 years and 6 months ago)
Company Status: Active
Registered Address: Redfern House, 6 Butler Way Stanningley, Leeds, LS28 6EA

 

Based in Leeds, Redfern Sea & Air Transports Ltd was setup in 1937, it's status at Companies House is "Active". The business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rakesh Kumar Manibhai 31 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 16 April 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 20 April 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 17 March 2015
CH03 - Change of particulars for secretary 05 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 24 February 2012
CH01 - Change of particulars for director 24 January 2012
AP01 - Appointment of director 24 January 2012
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 24 April 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 12 April 2001
287 - Change in situation or address of Registered Office 06 June 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 22 September 1999
287 - Change in situation or address of Registered Office 30 April 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 21 April 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 22 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 21 April 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 20 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 27 April 1992
RESOLUTIONS - N/A 30 October 1991
RESOLUTIONS - N/A 30 October 1991
RESOLUTIONS - N/A 30 October 1991
288 - N/A 26 June 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 26 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 27 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 11 May 1988
AA - Annual Accounts 03 May 1988
288 - N/A 18 February 1988
AA - Annual Accounts 22 October 1987
395 - Particulars of a mortgage or charge 21 September 1987
363 - Annual Return 11 June 1987
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 September 1987 Fully Satisfied

N/A

Legal mortgage 06 October 1978 Fully Satisfied

N/A

Mortgage debenture 13 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.