REDMAN & SON LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 3EX

Company number 04685258
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address BURNHAM STREET, FENTON, STOKE-ON-TRENT, STAFFS, ST4 3EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of REDMAN & SON LIMITED are www.redmanson.co.uk, and www.redman-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Redman Son Limited is a Private Limited Company. The company registration number is 04685258. Redman Son Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Redman Son Limited is Burnham Street Fenton Stoke On Trent Staffs St4 3ex. The company`s financial liabilities are £115.54k. It is £-53.16k against last year. The cash in hand is £131.63k. It is £-25.33k against last year. And the total assets are £183.58k, which is £-53.4k against last year. EDWARDS, Betty Irene is a Secretary of the company. EDWARDS, Betty Irene is a Director of the company. EDWARDS, Michael is a Director of the company. EDWARDS, Steven James is a Director of the company. Secretary BEEBY, Alfred John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEEBY, Alfred John has been resigned. Director REDMAN, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


redman & son Key Finiance

LIABILITIES £115.54k
-32%
CASH £131.63k
-17%
TOTAL ASSETS £183.58k
-23%
All Financial Figures

Current Directors

Secretary
EDWARDS, Betty Irene
Appointed Date: 01 April 2010

Director
EDWARDS, Betty Irene
Appointed Date: 07 September 2012
92 years old

Director
EDWARDS, Michael
Appointed Date: 01 April 2010
92 years old

Director
EDWARDS, Steven James
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
BEEBY, Alfred John
Resigned: 30 July 2010
Appointed Date: 04 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
BEEBY, Alfred John
Resigned: 30 July 2010
Appointed Date: 04 March 2003
68 years old

Director
REDMAN, John
Resigned: 30 July 2010
Appointed Date: 04 March 2003
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

REDMAN & SON LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 July 2015
15 May 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 39 more events
21 Mar 2003
New director appointed
21 Mar 2003
New director appointed
12 Mar 2003
Secretary resigned
12 Mar 2003
Director resigned
04 Mar 2003
Incorporation