About

Registered Number: 02958352
Date of Incorporation: 12/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Abbey House, High Street, Saffron Walden, Essex, CB10 1AF

 

Redgate Construction Ltd was registered on 12 August 1994 and are based in Saffron Walden, Essex. We don't currently know the number of employees at the organisation. The company has 3 directors listed as Jarvis, Claire Louise, Parker, Michael William, Parker, Stella Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Michael William 12 August 1994 12 October 1995 1
PARKER, Stella Elizabeth 12 August 1994 12 October 1995 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Claire Louise 12 October 1995 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 10 December 2014
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 05 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 May 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AR01 - Annual Return 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2007
353 - Register of members 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 13 August 2003
287 - Change in situation or address of Registered Office 13 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 30 May 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
363s - Annual Return 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
287 - Change in situation or address of Registered Office 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.