REDEC LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8DH
Company number 02948037
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Change of share class name or designation. The most likely internet sites of REDEC LIMITED are www.redec.co.uk, and www.redec.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and seven months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redec Limited is a Private Limited Company. The company registration number is 02948037. Redec Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Redec Limited is Henwood House Henwood Ashford Kent Tn24 8dh. The company`s financial liabilities are £1.94k. It is £-58.72k against last year. And the total assets are £526.43k, which is £57.79k against last year. MOORE, Anne Carole is a Secretary of the company. MOORE, Christopher Colin is a Director of the company. MOORE, Colin David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Painting".


redec Key Finiance

LIABILITIES £1.94k
-97%
CASH n/a
TOTAL ASSETS £526.43k
+12%
All Financial Figures

Current Directors

Secretary
MOORE, Anne Carole
Appointed Date: 13 July 1994

Director
MOORE, Christopher Colin
Appointed Date: 02 February 2009
42 years old

Director
MOORE, Colin David
Appointed Date: 13 July 1994
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Persons With Significant Control

Mr Colin David Moore
Notified on: 30 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Carole Moore
Notified on: 30 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDEC LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
14 Aug 2015
Change of share class name or designation
14 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
22 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Aug 1995
Return made up to 13/07/95; full list of members
04 Aug 1994
Accounting reference date notified as 31/03

18 Jul 1994
Secretary resigned

13 Jul 1994
Incorporation

REDEC LIMITED Charges

6 May 2011
Debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Legal mortgage
Delivered: 20 October 2006
Status: Satisfied on 12 September 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 11 the courtyard orbital park ashford kent with the…
10 June 2003
Legal mortgage
Delivered: 13 June 2003
Status: Satisfied on 12 September 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 57 beaver road ashford kent t/no…
1 September 2000
Debenture
Delivered: 8 September 2000
Status: Satisfied on 18 November 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…