Company number 04742559
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REDDY ENGINEERING SERVICES LIMITED are www.reddyengineeringservices.co.uk, and www.reddy-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Reddy Engineering Services Limited is a Private Limited Company.
The company registration number is 04742559. Reddy Engineering Services Limited has been working since 23 April 2003.
The present status of the company is Active. The registered address of Reddy Engineering Services Limited is 41 Greek Street Stockport Cheshire Sk3 8ax. . REDDY, Tracey Anne is a Secretary of the company. REDDY, Wayne Andrew is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003
REDDY ENGINEERING SERVICES LIMITED Events
15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 26 more events
03 May 2003
Secretary resigned
03 May 2003
Registered office changed on 03/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ
03 May 2003
New secretary appointed
03 May 2003
New director appointed
23 Apr 2003
Incorporation