REDRUP MOTORS LIMITED
DINAS POWIS

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 4AS

Company number 04182408
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address THE CONIFERS, TWYNCYN, DINAS POWIS, VALE OF GLAMORGAN, CF64 4AS
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 forty-seven 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; Satisfaction of charge 1 in full. The most likely internet sites of REDRUP MOTORS LIMITED are www.redrupmotors.co.uk, and www.redrup-motors.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 Cardiff Central Rail Station is 3.5 miles; to Barry Rail Station is 3.6 miles; to Cardiff Queen Street Rail Station is 4.1 miles; to Cathays Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redrup Motors Limited is a Private Limited Company. The company registration number is 04182408. Redrup Motors Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Redrup Motors Limited is The Conifers Twyncyn Dinas Powis Vale of Glamorgan Cf64 4as. . REDRUP, Valerie Ann is a Secretary of the company. REDRUP, Dudley Anthony is a Director of the company. REDRUP, Simon Anthony is a Director of the company. REDRUP, Valerie Ann is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director REDRUP, Simon Anthony has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REDRUP, Valerie Ann
Appointed Date: 19 March 2001

Director
REDRUP, Dudley Anthony
Appointed Date: 14 January 2003
92 years old

Director
REDRUP, Simon Anthony
Appointed Date: 21 February 2008
61 years old

Director
REDRUP, Valerie Ann
Appointed Date: 20 January 2004
85 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
REDRUP, Simon Anthony
Resigned: 14 January 2003
Appointed Date: 19 March 2001
61 years old

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

Persons With Significant Control

Mr. Simon Anthony Redrup
Notified on: 1 January 2017
61 years old
Nature of control: Has significant influence or control

REDRUP MOTORS LIMITED Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Satisfaction of charge 1 in full
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
29 Mar 2001
Director resigned
27 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed
27 Mar 2001
Registered office changed on 27/03/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
19 Mar 2001
Incorporation

REDRUP MOTORS LIMITED Charges

29 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 7 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land at cardiff road port estate barry vale of glamorgan…