REDMARQUE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 8HE

Company number 05164612
Status Active
Incorporation Date 28 June 2004
Company Type Private Limited Company
Address 49 PERTWEE DRIVE, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 8HE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 31090 - Manufacture of other furniture, 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-07 GBP 2 ; Director's details changed for Andrew Martyn David Saunders on 24 March 2016. The most likely internet sites of REDMARQUE LIMITED are www.redmarque.co.uk, and www.redmarque.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Redmarque Limited is a Private Limited Company. The company registration number is 05164612. Redmarque Limited has been working since 28 June 2004. The present status of the company is Active. The registered address of Redmarque Limited is 49 Pertwee Drive Great Baddow Chelmsford Essex Cm2 8he. The company`s financial liabilities are £22.54k. It is £-6.67k against last year. And the total assets are £31.51k, which is £-4.66k against last year. SAUNDERS, Eileen is a Secretary of the company. POWELL, Claire is a Director of the company. SAUNDERS, Andrew Martyn David is a Director of the company. Secretary SAUNDERS, Jane Elizabeth has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


redmarque Key Finiance

LIABILITIES £22.54k
-23%
CASH n/a
TOTAL ASSETS £31.51k
-13%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Eileen
Appointed Date: 28 May 2008

Director
POWELL, Claire
Appointed Date: 04 July 2012
63 years old

Director
SAUNDERS, Andrew Martyn David
Appointed Date: 28 June 2004
51 years old

Resigned Directors

Secretary
SAUNDERS, Jane Elizabeth
Resigned: 28 May 2008
Appointed Date: 28 June 2004

REDMARQUE LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
07 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
  • GBP 2

07 Aug 2016
Director's details changed for Andrew Martyn David Saunders on 24 March 2016
31 Mar 2016
Micro company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

...
... and 23 more events
28 Dec 2005
Total exemption small company accounts made up to 30 June 2005
23 Nov 2005
Secretary's particulars changed
10 Oct 2005
Registered office changed on 10/10/05 from: 19 hoynors danbury chelmsford essex CM3 4RL
31 Aug 2005
Return made up to 28/06/05; full list of members
28 Jun 2004
Incorporation