RED TECHNIC LTD
ROTHERHAM O.P.H. LIMITED

Hellopages » South Yorkshire » Rotherham » S63 7DN

Company number 03824819
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 85, DONCASTER RD DONCASTER ROAD, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 7DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,000 . The most likely internet sites of RED TECHNIC LTD are www.redtechnic.co.uk, and www.red-technic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Red Technic Ltd is a Private Limited Company. The company registration number is 03824819. Red Technic Ltd has been working since 13 August 1999. The present status of the company is Active. The registered address of Red Technic Ltd is 85 Doncaster Rd Doncaster Road Wath Upon Dearne Rotherham South Yorkshire S63 7dn. The company`s financial liabilities are £10.97k. It is £0.51k against last year. The cash in hand is £1.87k. It is £0.54k against last year. And the total assets are £4.11k, which is £0.54k against last year. ENOS, Eileen is a Director of the company. Nominee Secretary FY LIMITED has been resigned. Secretary GREASBOROUGH LIMITED has been resigned. Secretary WINTER, Albert Edward Cornelius has been resigned. Secretary LOGICPLAN LTD has been resigned. Secretary LOGICPLAN LTD has been resigned. Director ENOS, Philip Rudolph has been resigned. Nominee Director FD LIMITED has been resigned. Director WINTER, Albert Edward Cornelius has been resigned. Director WINTER, Christine Elisabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


red technic Key Finiance

LIABILITIES £10.97k
+4%
CASH £1.87k
+40%
TOTAL ASSETS £4.11k
+14%
All Financial Figures

Current Directors

Director
ENOS, Eileen
Appointed Date: 13 January 2003
69 years old

Resigned Directors

Nominee Secretary
FY LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Secretary
GREASBOROUGH LIMITED
Resigned: 07 December 2001
Appointed Date: 13 August 1999

Secretary
WINTER, Albert Edward Cornelius
Resigned: 31 July 2001
Appointed Date: 10 February 2001

Secretary
LOGICPLAN LTD
Resigned: 13 August 2010
Appointed Date: 07 December 2001

Secretary
LOGICPLAN LTD
Resigned: 10 February 2001
Appointed Date: 29 October 2000

Director
ENOS, Philip Rudolph
Resigned: 31 July 2005
Appointed Date: 10 February 2001
75 years old

Nominee Director
FD LIMITED
Resigned: 01 December 1999
Appointed Date: 13 August 1999

Director
WINTER, Albert Edward Cornelius
Resigned: 12 October 2000
Appointed Date: 29 September 2000
81 years old

Director
WINTER, Christine Elisabeth
Resigned: 31 July 2001
Appointed Date: 21 September 2000
80 years old

Persons With Significant Control

Mrs Eileen Enos
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RED TECHNIC LTD Events

24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 13 August 2016 with updates
24 Nov 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85, Doncaster Rd Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 13 February 2015
...
... and 54 more events
26 Sep 2000
Registered office changed on 26/09/00 from: somerville house mni 20-22 harborne road birmingham west midlands B15 3AA
14 Mar 2000
Director resigned
24 Aug 1999
New secretary appointed
20 Aug 1999
Secretary resigned
13 Aug 1999
Incorporation

RED TECHNIC LTD Charges

1 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 claremont street rotherham t/n syk…
1 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46 claremont street rotherham t/n syk…
27 October 2005
Debenture
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…