About

Registered Number: 05007427
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 16 Davis Way, Fareham, Hampshire, PO14 1JF,

 

Established in 2004, A.C. Redman Metal Spinnings Ltd are based in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMAN, Richard 14 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JANNAWAY, Samantha 14 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AAMD - Amended Accounts 25 November 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 August 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 20 June 2008
363s - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 26 September 2005
225 - Change of Accounting Reference Date 22 September 2005
363s - Annual Return 02 February 2005
CERTNM - Change of name certificate 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
287 - Change in situation or address of Registered Office 25 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2012 Outstanding

N/A

Rent deposit deed 11 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.