SUNDIAL WINDOWS AND REDMAN CONSTRUCTION LIMITED
CHARD REDMAN CONSTRUCTION & SUNDIAL WINDOWS LIMITED

Hellopages » Somerset » South Somerset » TA20 4HF

Company number 04182534
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address SILVER SPRINGS, WHITEGATE FORTON, CHARD, SOMERSET, TA20 4HF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of SUNDIAL WINDOWS AND REDMAN CONSTRUCTION LIMITED are www.sundialwindowsandredmanconstruction.co.uk, and www.sundial-windows-and-redman-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Crewkerne Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sundial Windows and Redman Construction Limited is a Private Limited Company. The company registration number is 04182534. Sundial Windows and Redman Construction Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Sundial Windows and Redman Construction Limited is Silver Springs Whitegate Forton Chard Somerset Ta20 4hf. . REDMAN, Janis Elizabeth is a Secretary of the company. REDMAN, Derek Anthony is a Director of the company. REDMAN, Janis Elizabeth is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
REDMAN, Janis Elizabeth
Appointed Date: 19 March 2001

Director
REDMAN, Derek Anthony
Appointed Date: 19 March 2001
60 years old

Director
REDMAN, Janis Elizabeth
Appointed Date: 19 March 2001
58 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Derek Anthony Redman
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janis Elizabeth Redman
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNDIAL WINDOWS AND REDMAN CONSTRUCTION LIMITED Events

27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000

...
... and 38 more events
09 Apr 2001
New director appointed
09 Apr 2001
Director resigned
09 Apr 2001
Secretary resigned
30 Mar 2001
Company name changed redman construction & sundial wi ndows LIMITED\certificate issued on 30/03/01
19 Mar 2001
Incorporation

SUNDIAL WINDOWS AND REDMAN CONSTRUCTION LIMITED Charges

25 February 2015
Charge code 0418 2534 0005
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Margaret Yvonne Shayler Stanley Albert Shayler
Description: All that land situate and abutting 66 and 68 west coker…
28 March 2014
Charge code 0418 2534 0004
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Rosemarie Bugdale
Description: Plot no 1, forge barn, the forge east coker, yeovil…
19 March 2012
Legal charge
Delivered: 22 March 2012
Status: Satisfied on 3 January 2013
Persons entitled: Stanley Albert Shayler and Yvonne Margaret Shayler
Description: 15 tarratt road, yeovil, somerset.
21 October 2010
Legal charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Stanley Albert Shayler & Yvonne Margaret Shayler
Description: Fairdale (otherwise no. 5) meadow view east coker yeovil…
4 September 2009
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Stanley Albert Shayler and Yvonne Margaret Shayler
Description: Land adjoining 38 lower wraxhill road yeovill somerset BA20…