REDFROST LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 04038498
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 100 . The most likely internet sites of REDFROST LIMITED are www.redfrost.co.uk, and www.redfrost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Redfrost Limited is a Private Limited Company. The company registration number is 04038498. Redfrost Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Redfrost Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. The company`s financial liabilities are £29.04k. It is £1.05k against last year. The cash in hand is £8.74k. It is £1.64k against last year. And the total assets are £77.93k, which is £10.98k against last year. REED, Nigel James is a Secretary of the company. FROST, Andrew Edward is a Director of the company. FROST, Trevor David is a Director of the company. REED, Nigel James is a Director of the company. TURNER, Richard is a Director of the company. Secretary REED, Christine Yvonne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REED, Christine Yvonne has been resigned. Director REED, Nigel James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


redfrost Key Finiance

LIABILITIES £29.04k
+3%
CASH £8.74k
+23%
TOTAL ASSETS £77.93k
+16%
All Financial Figures

Current Directors

Secretary
REED, Nigel James
Appointed Date: 06 June 2005

Director
FROST, Andrew Edward
Appointed Date: 21 July 2000
58 years old

Director
FROST, Trevor David
Appointed Date: 21 July 2000
62 years old

Director
REED, Nigel James
Appointed Date: 06 June 2005
65 years old

Director
TURNER, Richard
Appointed Date: 01 October 2001
53 years old

Resigned Directors

Secretary
REED, Christine Yvonne
Resigned: 06 June 2005
Appointed Date: 21 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Director
REED, Christine Yvonne
Resigned: 06 June 2005
Appointed Date: 21 July 2000
74 years old

Director
REED, Nigel James
Resigned: 27 October 2003
Appointed Date: 08 September 2003
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Persons With Significant Control

Mr Trevor David Frost
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mr Andrew Edward Frost
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Nigel James Reed
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Mr Richard Turner
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

REDFROST LIMITED Events

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 30 September 2014
28 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

...
... and 42 more events
24 Aug 2000
New director appointed
24 Aug 2000
New director appointed
21 Aug 2000
Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100
21 Aug 2000
Accounting reference date extended from 31/07/01 to 30/09/01
21 Jul 2000
Incorporation