About

Registered Number: 05019078
Date of Incorporation: 19/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Ellerhow The Greenway, Chalfont St. Peter, Gerrards Cross, SL9 8LX,

 

Having been setup in 2004, Redsky Wholesalers Ltd are based in Gerrards Cross. There are 2 directors listed as Singh, Tejinder, Dale, Sukhvir Kaur for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Tejinder 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DALE, Sukhvir Kaur 01 January 2008 17 February 2010 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 23 April 2020
MR04 - N/A 17 January 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 13 September 2019
MR04 - N/A 13 September 2019
CS01 - N/A 30 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 18 September 2018
AD01 - Change of registered office address 17 September 2018
AD01 - Change of registered office address 12 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 29 May 2018
MR04 - N/A 02 February 2018
MR01 - N/A 16 October 2017
MR01 - N/A 16 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 May 2017
MR01 - N/A 12 April 2017
MR01 - N/A 19 December 2016
MR01 - N/A 19 December 2016
AA01 - Change of accounting reference date 05 December 2016
MR01 - N/A 08 May 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 March 2016
MR04 - N/A 23 December 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 07 October 2013
AR01 - Annual Return 31 January 2013
AAMD - Amended Accounts 03 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 08 April 2011
SH01 - Return of Allotment of shares 07 February 2011
AA - Annual Accounts 16 September 2010
TM02 - Termination of appointment of secretary 17 February 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 13 December 2009
AA - Annual Accounts 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 27 July 2005
AA - Annual Accounts 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 26 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 23 May 2019 Outstanding

N/A

A registered charge 23 May 2019 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 29 April 2016 Outstanding

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.