About

Registered Number: 04449621
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX

 

Redwood Hire Ltd was founded on 28 May 2002. This organisation has 4 directors listed as Agnew, Gayle Louise, Redwood, John Sydney, Redwood, Norma, Redwood, Steven Kevin. Currently we aren't aware of the number of employees at the Redwood Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Gayle Louise 29 November 2019 - 1
REDWOOD, John Sydney 28 May 2002 - 1
REDWOOD, Norma 28 May 2002 20 May 2017 1
REDWOOD, Steven Kevin 28 May 2002 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 15 January 2020
AP01 - Appointment of director 02 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 09 June 2017
TM02 - Termination of appointment of secretary 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 01 April 2007
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 01 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 19 June 2003
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
287 - Change in situation or address of Registered Office 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.