Reddifast Steels Ltd WEST MIDLANDS


Reddifast Steels started in year 1999 as Private Limited Company with registration number 03715364. The Reddifast Steels company has been functioning successfully for 25 years now and its status is active. The firm's office is based in West Midlands at Unit 6 Stourdale Road. Postal code: B64 7BG. Since 26th July 2001 Reddifast Steels Ltd is no longer carrying the name Reddisys & Software.

The firm has one director. Rodney L., appointed on 18 February 1999. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynne L. who worked with the the firm until 29 October 2021.

This company operates within the B64 7BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0266511 . It is located at 6 Stourdale Road, Cradley Heath with a total of 1 cars.

Reddifast Steels Ltd Address / Contact

Office Address Unit 6 Stourdale Road
Office Address2 Cradley Heath
Town West Midlands
Post code B64 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715364
Date of Incorporation Thu, 18th Feb 1999
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Rodney L.

Position: Director

Appointed: 18 February 1999

Lynne L.

Position: Director

Appointed: 21 September 2011

Resigned: 29 October 2021

Herbert B.

Position: Director

Appointed: 01 January 2005

Resigned: 23 May 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 18 February 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 February 1999

Resigned: 18 February 1999

Lynne L.

Position: Secretary

Appointed: 18 February 1999

Resigned: 29 October 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Rodney L. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Lynne L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rodney L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rodney L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lynne L.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Rodney L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Reddisys & Software July 26, 2001
Block & Lock August 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-74 828-71 856-71 418-70 446-45 213       
Balance Sheet
Cash Bank On Hand    36 35610 3315 275     
Current Assets454 047495 959486 883504 449504 072804 621743 445577 693612 497572 780751 483656 111
Debtors291 302343 237327 732325 702303 562466 057472 926     
Net Assets Liabilities    -45 213-40 20014 42515 47816 50846 74680 149117 822
Other Debtors      9 648     
Property Plant Equipment    54 36043 99446 157     
Total Inventories    164 154328 233265 244     
Cash Bank In Hand17 1759 282335 23936 356       
Net Assets Liabilities Including Pension Asset Liability-74 828-71 856-71 418-70 446-45 213       
Stocks Inventory145 570143 440159 118173 508164 154       
Tangible Fixed Assets45 64736 59830 10726 21754 360       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-74 928-71 956-71 518-70 546-76 261       
Shareholder Funds-74 828-71 856-71 418-70 446-45 213       
Other
Accrued Liabilities Deferred Income     8 0907 985     
Accumulated Depreciation Impairment Property Plant Equipment    83 29897 39299 027     
Additions Other Than Through Business Combinations Property Plant Equipment      12 793     
Creditors    74 55640 273747 676587 493577 207589 892661 880541 339
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     1 605678     
Finance Lease Liabilities Present Value Total    25 55612 2224 408     
Increase Decrease In Current Tax From Adjustment For Prior Periods     -7 564-9 201     
Increase From Depreciation Charge For Year Property Plant Equipment     14 0949 955     
Net Current Assets Liabilities-114 696-93 825-99 025-63 330-19 201-36 5004 2319 80035 29017 11289 603114 772
Number Shares Issued Fully Paid     1 000100     
Other Creditors    207 1962 490398 387     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 320     
Other Disposals Property Plant Equipment      8 995     
Other Remaining Borrowings    69 95049 00114 993     
Other Taxation Social Security Payable    4 0785 69354 273     
Par Value Share 111111     
Prepayments Accrued Income     5 6504 467     
Property Plant Equipment Gross Cost    137 658141 386145 184     
Provisions For Liabilities Balance Sheet Subtotal    5 8167 4218 1008 10023 831   
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -5 959-8 523     
Total Assets Less Current Liabilities-69 049-57 227-68 918-37 11335 1597 49441 92640 07276 83319 554120 620141 992
Total Borrowings    108 83974 55614 993     
Trade Creditors Trade Payables    226 684361 356252 231     
Trade Debtors Trade Receivables    297 881460 407458 811     
Accrued Liabilities    9 0818 090      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     1 605      
Average Number Employees During Period     11  9988
Creditors Due After One Year5 77914 6292 50033 33374 556       
Creditors Due Within One Year568 743589 784585 908567 779523 273       
Loans From Directors    15 26412 732      
Number Shares Allotted 1 0001 0001 0001 000       
Prepayments    5 6815 650      
Profit Loss     5 013      
Provisions    5 8167 421      
Provisions For Liabilities Charges    5 816       
Revaluation Reserve    30 948       
Secured Debts9 42933 75016 31148 333108 839       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2 8763 5315 0645 952       
Tangible Fixed Assets Cost Or Valuation200 886203 762207 293210 857137 658       
Tangible Fixed Assets Depreciation155 239167 164177 186184 64083 298       
Tangible Fixed Assets Depreciation Charged In Period 11 92510 0228 9548 757       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 500        
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations    -110 099       
Tangible Fixed Assets Disposals   1 500        
Tangible Fixed Assets Increase Decrease From Revaluations    -79 151       
Total Additions Including From Business Combinations Property Plant Equipment     3 728      
Total Deferred Tax Expense Credit    -5 816-7 421      
Value-added Tax Payable    26 68721 135      
Fixed Assets      46 15749 87241 54336 66631 01727 220

Transport Operator Data

6 Stourdale Road
City Cradley Heath
Post code B64 7BG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements