About

Registered Number: 02667829
Date of Incorporation: 03/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Suite 4, Sterling House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG,

 

Established in 1991, Redstart Construction Ltd has its registered office in Shrewsbury in Shropshire, it's status in the Companies House registry is set to "Active". There is only one director listed for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWILLIAM, Jack 21 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 21 November 2018
MR01 - N/A 25 October 2018
MR01 - N/A 25 October 2018
AA - Annual Accounts 28 June 2018
MR01 - N/A 02 March 2018
CS01 - N/A 07 December 2017
MR01 - N/A 20 July 2017
AA - Annual Accounts 28 June 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
CS01 - N/A 06 December 2016
DISS40 - Notice of striking-off action discontinued 30 September 2016
AA - Annual Accounts 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 11 December 2015
DISS40 - Notice of striking-off action discontinued 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 December 2013
MR04 - N/A 24 September 2013
MR04 - N/A 24 September 2013
MR04 - N/A 24 September 2013
MR04 - N/A 24 September 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 December 2012
AA01 - Change of accounting reference date 19 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 December 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2009
395 - Particulars of a mortgage or charge 26 August 2009
169 - Return by a company purchasing its own shares 15 May 2009
RESOLUTIONS - N/A 07 May 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
395 - Particulars of a mortgage or charge 21 March 2007
363a - Annual Return 05 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
AA - Annual Accounts 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 07 December 2005
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 07 January 2004
363s - Annual Return 05 January 2004
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 December 2001
395 - Particulars of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 30 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 30 September 2000
395 - Particulars of a mortgage or charge 30 September 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 05 July 2000
363s - Annual Return 23 December 1999
395 - Particulars of a mortgage or charge 14 July 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 04 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 03 January 1997
363s - Annual Return 06 December 1995
AA - Annual Accounts 13 October 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 08 December 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 10 September 1993
363b - Annual Return 09 December 1992
363(287) - N/A 09 December 1992
288 - N/A 21 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1991
288 - N/A 06 December 1991
NEWINC - New incorporation documents 03 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 12 July 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 08 August 2013 Outstanding

N/A

A registered charge 08 August 2013 Outstanding

N/A

A registered charge 08 August 2013 Outstanding

N/A

A registered charge 08 August 2013 Outstanding

N/A

A registered charge 08 August 2013 Outstanding

N/A

Legal charge 10 May 2010 Fully Satisfied

N/A

Legal charge 18 August 2009 Fully Satisfied

N/A

Legal charge 16 March 2007 Fully Satisfied

N/A

Legal charge 18 October 2005 Fully Satisfied

N/A

Legal charge 18 October 2005 Fully Satisfied

N/A

Legal charge 17 October 2005 Outstanding

N/A

Legal charge 06 October 2005 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Deed of rental assignment 22 March 2001 Fully Satisfied

N/A

Deed of rental assignment 22 March 2001 Fully Satisfied

N/A

Deed of rental assignment 22 March 2001 Fully Satisfied

N/A

Legal charge 22 September 2000 Fully Satisfied

N/A

Legal charge 22 September 2000 Fully Satisfied

N/A

Legal charge 22 September 2000 Fully Satisfied

N/A

Debenture 22 September 2000 Fully Satisfied

N/A

Mortgage debenture 26 June 2000 Fully Satisfied

N/A

Legal mortgage 03 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.