REDMAN SHEET METAL LIMITED
STRATTON ROAD

Hellopages » Wiltshire » Swindon » SN1 2PG
Company number 02173515
Status Active
Incorporation Date 5 October 1987
Company Type Private Limited Company
Address UNIT 13, ISIS TRADING ESTATE, STRATTON ROAD, SWINDON, SN1 2PG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 September 2016 with updates; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 15,878 . The most likely internet sites of REDMAN SHEET METAL LIMITED are www.redmansheetmetal.co.uk, and www.redman-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Redman Sheet Metal Limited is a Private Limited Company. The company registration number is 02173515. Redman Sheet Metal Limited has been working since 05 October 1987. The present status of the company is Active. The registered address of Redman Sheet Metal Limited is Unit 13 Isis Trading Estate Stratton Road Swindon Sn1 2pg. . TANNER, Philip David Rex is a Secretary of the company. CURTIS, Karen Tracy is a Director of the company. CURTIS, Nicholas is a Director of the company. HYLAND, Carol is a Director of the company. HYLAND, James is a Director of the company. SMART, Anthony is a Director of the company. SMART, Helen is a Director of the company. TANNER, Lorna Annette is a Director of the company. TANNER, Philip David Rex is a Director of the company. Secretary THOMAS, Alan Keith has been resigned. Director HOLLIS, Brian has been resigned. Director HOLLIS, Sheila Maureen has been resigned. Director THOMAS, Alan Keith has been resigned. Director THOMAS, Yvonne Lorraine has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TANNER, Philip David Rex
Appointed Date: 29 September 2005

Director
CURTIS, Karen Tracy
Appointed Date: 01 October 2007
58 years old

Director
CURTIS, Nicholas
Appointed Date: 01 October 2007
59 years old

Director
HYLAND, Carol
Appointed Date: 01 May 1995
68 years old

Director
HYLAND, James
Appointed Date: 01 November 1992
68 years old

Director
SMART, Anthony
Appointed Date: 01 October 2007
61 years old

Director
SMART, Helen
Appointed Date: 01 October 2007
54 years old

Director
TANNER, Lorna Annette
Appointed Date: 29 September 2005
79 years old

Director
TANNER, Philip David Rex
Appointed Date: 29 September 2005
76 years old

Resigned Directors

Secretary
THOMAS, Alan Keith
Resigned: 29 September 2005

Director
HOLLIS, Brian
Resigned: 29 September 2005
81 years old

Director
HOLLIS, Sheila Maureen
Resigned: 29 September 2005
78 years old

Director
THOMAS, Alan Keith
Resigned: 29 September 2005
79 years old

Director
THOMAS, Yvonne Lorraine
Resigned: 29 September 2005
71 years old

REDMAN SHEET METAL LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 May 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 15,878

16 Sep 2015
Total exemption small company accounts made up to 31 May 2015
16 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 113 more events
08 Jun 1988
Particulars of mortgage/charge

05 May 1988
Company name changed P.D.T. LIMITED\certificate issued on 06/05/88

07 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1988
Registered office changed on 07/03/88 from: 84 stamford hill, london, N16 6XS

05 Oct 1987
Incorporation

REDMAN SHEET METAL LIMITED Charges

8 December 2009
Debenture
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 30 January 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 1 September 2005
Persons entitled: Barclays Bank PLC
Description: Unit 3, isis estate, stratton road, marshgate, swindon…
7 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 1 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H unit 13 bridgewater close hawksworth industrial estate…
30 August 1988
Chattel mortgage
Delivered: 20 September 1988
Status: Satisfied on 13 January 1990
Persons entitled: Barclays Bank PLC
Description: Rhodes pierceall, cnc pulsa 230 turret press serial no…
31 May 1988
Debenture
Delivered: 8 June 1988
Status: Satisfied on 27 September 2005
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…