REDMOND GROUP (YORKSHIRE) LIMITED
BRADFORD REDMOND HEATING LIMITED

Hellopages » West Yorkshire » Bradford » BD4 8DA

Company number 04667250
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address CONCEPT HOUSE, BLANCHE STREET, BRADFORD, WEST YORKSHIRE, BD4 8DA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43310 - Plastering, 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of REDMOND GROUP (YORKSHIRE) LIMITED are www.redmondgroupyorkshire.co.uk, and www.redmond-group-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Redmond Group Yorkshire Limited is a Private Limited Company. The company registration number is 04667250. Redmond Group Yorkshire Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Redmond Group Yorkshire Limited is Concept House Blanche Street Bradford West Yorkshire Bd4 8da. . REDMOND, Steven Anthony is a Secretary of the company. REDMOND, Scott Anthony is a Director of the company. REDMOND, Steven Anthony is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
REDMOND, Steven Anthony
Appointed Date: 17 February 2003

Director
REDMOND, Scott Anthony
Appointed Date: 17 February 2003
46 years old

Director
REDMOND, Steven Anthony
Appointed Date: 17 February 2003
71 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 17 February 2003
Appointed Date: 17 February 2003
74 years old

Persons With Significant Control

Mr Steve Redmond
Notified on: 17 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDMOND GROUP (YORKSHIRE) LIMITED Events

15 Mar 2017
Confirmation statement made on 17 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 47 more events
09 Mar 2003
New director appointed
09 Mar 2003
Registered office changed on 09/03/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
17 Feb 2003
Incorporation

REDMOND GROUP (YORKSHIRE) LIMITED Charges

26 July 2010
Debenture
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 14 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 22 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2003
Debenture
Delivered: 19 April 2003
Status: Satisfied on 14 September 2007
Persons entitled: Bibby Factors Northeast Limited
Description: Fixed and floating charges over the undertaking and all…