About

Registered Number: 04632739
Date of Incorporation: 10/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: ROBERTS ACCOUNTANCY & TAX LIMITED, Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, LU6 2ES

 

Redrag Ltd was registered on 10 January 2003 and are based in Edlesborough, Beds, it's status at Companies House is "Active". We do not know the number of employees at this business. Mcdill, Gordon John, Mcdill, Annette, Mcdill, Jason are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDILL, Jason 30 May 2006 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MCDILL, Gordon John 01 June 2011 - 1
MCDILL, Annette 16 January 2003 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 25 October 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 16 February 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
AA - Annual Accounts 01 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
CERTNM - Change of name certificate 11 December 2003
287 - Change in situation or address of Registered Office 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
RESOLUTIONS - N/A 25 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.