Company number 00846723
Status Active
Incorporation Date 26 April 1965
Company Type Private Limited Company
Address 3 HASTINGS PLACE, LYTHAM, LANCASHIRE, FY8 5LZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Director's details changed for Sara Louise Shaw on 2 November 2016. The most likely internet sites of REDSPOT CONTRACTORS LIMITED are www.redspotcontractors.co.uk, and www.redspot-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Redspot Contractors Limited is a Private Limited Company.
The company registration number is 00846723. Redspot Contractors Limited has been working since 26 April 1965.
The present status of the company is Active. The registered address of Redspot Contractors Limited is 3 Hastings Place Lytham Lancashire Fy8 5lz. . ASCROFT, June is a Secretary of the company. ASCROFT, Gerard is a Director of the company. ASCROFT, June is a Director of the company. SHAW, Sara Louise is a Director of the company. Director ASCROFT, Sarah Louise has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Gerard Ascroft
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control
June Ascroft
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control
Sara Louise Shaw
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REDSPOT CONTRACTORS LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 2 November 2016 with updates
11 Nov 2016
Director's details changed for Sara Louise Shaw on 2 November 2016
03 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
03 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 77 more events
06 Jul 1988
Return made up to 14/03/88; full list of members
19 Mar 1987
Full accounts made up to 30 April 1986
19 Mar 1987
Return made up to 16/02/87; full list of members
27 Apr 1983
Accounts made up to 30 April 1982
26 Apr 1965
Incorporation
22 May 1998
Debenture
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1990
Legal charge
Delivered: 12 January 1990
Status: Satisfied
on 22 December 2007
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that plot of freehold land together with the messuage…
19 January 1989
Legal charge
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings k/a 44 cheltenham road…
27 September 1988
Legal charge
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 63 and 63A elizabeth street…
27 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied
on 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon…
31 December 1981
Legal mortgage
Delivered: 6 January 1982
Status: Satisfied
on 6 October 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 northumberland avenue blackpool.…