Company number 07280834
Status Active
Incorporation Date 10 June 2010
Company Type Private Limited Company
Address PORTHILL LODGE HIGH STREET, WOLSTANTON, NEWCASTLE, STAFFORDSHIRE, ST5 0EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Previous accounting period shortened from 31 July 2017 to 31 January 2017; Director's details changed for Katherine Siri Walker on 9 March 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of REDBAY PROJECTS (STAFFORDSHIRE) HOLDINGS LIMITED are www.redbayprojectsstaffordshireholdings.co.uk, and www.redbay-projects-staffordshire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Redbay Projects Staffordshire Holdings Limited is a Private Limited Company.
The company registration number is 07280834. Redbay Projects Staffordshire Holdings Limited has been working since 10 June 2010.
The present status of the company is Active. The registered address of Redbay Projects Staffordshire Holdings Limited is Porthill Lodge High Street Wolstanton Newcastle Staffordshire St5 0ez. . WALKER, Mark William is a Secretary of the company. BURGESS, Richard Stanley is a Director of the company. WALKER, Katherine Siri is a Director of the company. WALKER, Mark William is a Director of the company. The company operates in "Other business support service activities n.e.c.".
redbay projects (staffordshire) holdings Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
REDBAY PROJECTS (STAFFORDSHIRE) HOLDINGS LIMITED Events
05 Apr 2017
Previous accounting period shortened from 31 July 2017 to 31 January 2017
21 Mar 2017
Director's details changed for Katherine Siri Walker on 9 March 2017
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 11 more events
09 Aug 2011
Particulars of a mortgage or charge / charge no: 1
24 Jun 2011
Annual return made up to 10 June 2011 with full list of shareholders
10 Feb 2011
Statement of capital following an allotment of shares on 31 December 2010
27 Jan 2011
Resolutions
-
RES13 ‐
Auth to allot 1000 ord shares 31/12/2010
10 Jun 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
26 September 2011
Legal mortgage
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at land on north west side of furlong lane…
26 September 2011
Legal mortgage
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 15, dalton court, astmoor industrial estate, runcorn…
4 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…