About

Registered Number: 04128647
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Dencora Court, Tylers Avenue, Southend-On-Sea, Essex, SS1 2BB

 

Having been setup in 2000, Redteck Ltd are based in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 January 2019
PSC07 - N/A 28 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
AAMD - Amended Accounts 12 December 2017
DS01 - Striking off application by a company 12 December 2017
AA - Annual Accounts 05 December 2017
AA01 - Change of accounting reference date 23 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 January 2017
MR04 - N/A 01 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA01 - Change of accounting reference date 04 January 2016
AA - Annual Accounts 01 September 2015
MR04 - N/A 24 August 2015
MR01 - N/A 29 June 2015
MR01 - N/A 17 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 18 September 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Fully Satisfied

N/A

A registered charge 10 June 2015 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.