RDI DEVELOPMENTS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 05014253
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B21 0LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 11 January 2017; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of RDI DEVELOPMENTS LTD are www.rdidevelopments.co.uk, and www.rdi-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Rdi Developments Ltd is a Private Limited Company. The company registration number is 05014253. Rdi Developments Ltd has been working since 13 January 2004. The present status of the company is Active. The registered address of Rdi Developments Ltd is Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands England B21 0lt. The cash in hand is £0.1k. It is £0k against last year. . BAILEY, Robert Michael is a Secretary of the company. BAILEY, Robert Michael is a Director of the company. DANKS, Rodger John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


rdi developments Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILEY, Robert Michael
Appointed Date: 20 January 2004

Director
BAILEY, Robert Michael
Appointed Date: 20 January 2004
77 years old

Director
DANKS, Rodger John
Appointed Date: 17 January 2004
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 January 2004
Appointed Date: 13 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mr Rodger John Danks
Notified on: 10 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RDI DEVELOPMENTS LTD Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
11 Jan 2017
Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 11 January 2017
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
15 Feb 2016
Accounts for a dormant company made up to 30 June 2015
07 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100

...
... and 29 more events
07 Feb 2004
Accounting reference date extended from 31/01/05 to 30/06/05
07 Feb 2004
Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100
16 Jan 2004
Secretary resigned
16 Jan 2004
Director resigned
13 Jan 2004
Incorporation

RDI DEVELOPMENTS LTD Charges

10 November 2010
Debenture
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…