Redloh Technical Services Limited LONDON


Redloh Technical Services started in year 1993 as Private Limited Company with registration number 02826122. The Redloh Technical Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at A3 Broomsleigh Business Park. Postal code: SE26 5BN.

There is a single director in the firm at the moment - Roy H., appointed on 11 June 1993. In addition, a secretary was appointed - Tracey H., appointed on 11 June 1993. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Redloh Technical Services Limited Address / Contact

Office Address A3 Broomsleigh Business Park
Office Address2 Worsley Bridge Road
Town London
Post code SE26 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826122
Date of Incorporation Fri, 11th Jun 1993
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Roy H.

Position: Director

Appointed: 11 June 1993

Tracey H.

Position: Secretary

Appointed: 11 June 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1993

Resigned: 11 June 1993

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 1993

Resigned: 11 June 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Tracey H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Roy H. This PSC has significiant influence or control over the company,.

Tracey H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roy H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 2266 1064 2096 7728 5261 3756 682
Current Assets10 35514 1064 4906 87111 0166 6158 177
Debtors1298 000281992 4905 2401 495
Net Assets Liabilities1081406852 18218538123
Other Debtors  281992 4905 2401 495
Property Plant Equipment2 6543274222111 596798 
Other
Accumulated Depreciation Impairment Property Plant Equipment29 70132 02829 97330 18431 19231 99032 788
Additions Other Than Through Business Combinations Property Plant Equipment    2 393  
Average Number Employees During Period2222222
Corporation Tax Payable  2 3012 1372 2999381 229
Creditors12 90114 2934 2274 90011 8267 0328 154
Depreciation Rate Used For Property Plant Equipment 20 20202020
Increase From Depreciation Charge For Year Property Plant Equipment 2 327 2111 008798798
Net Current Assets Liabilities-2 546-1872631 971-810-41723
Other Creditors  1 9261 9304 1672 6352 151
Other Taxation Social Security Payable   8335 3603 4594 503
Property Plant Equipment Gross Cost 32 355 30 39532 78832 78832 788
Total Assets Less Current Liabilities1081406852 18278638123
Trade Creditors Trade Payables      271
Advances Credits Directors1 70885326302 4905 2401 495
Advances Credits Made In Period Directors360 6 02742 5202 750 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements