About

Registered Number: 03109565
Date of Incorporation: 03/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Little Forge Road, Park Farm North, Redditch, Worcester, B98 7SF

 

Founded in 1995, The Redditch Partitions & Storage (Holdings) Co Ltd are based in Redditch, Worcester, it has a status of "Active". There is one director listed for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKS, Mark Antony 31 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 05 October 2018
PSC07 - N/A 09 August 2018
PSC02 - N/A 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 04 August 2003
CERTNM - Change of name certificate 10 July 2003
AUD - Auditor's letter of resignation 25 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 08 October 1996
SA - Shares agreement 18 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 18 August 1996
88(2)P - N/A 08 August 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
287 - Change in situation or address of Registered Office 17 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.