Muller Redditch Limited REDDITCH


Founded in 1971, Muller Redditch, classified under reg no. 01011334 is an active company. Currently registered at Bartleet Road B98 0DG, Redditch the company has been in the business for fifty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2001-12-17 Muller Redditch Limited is no longer carrying the name Redditch Engineering Services.

The company has 2 directors, namely Adam C., David B.. Of them, David B. has been with the company the longest, being appointed on 1 January 1996 and Adam C. has been with the company for the least time - from 1 March 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Muller Redditch Limited Address / Contact

Office Address Bartleet Road
Office Address2 Washford Industrial Estate
Town Redditch
Post code B98 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01011334
Date of Incorporation Mon, 17th May 1971
Industry Machining
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Adam C.

Position: Director

Appointed: 01 March 2007

David B.

Position: Director

Appointed: 01 January 1996

Clive B.

Position: Director

Appointed: 01 January 2000

Resigned: 03 April 2020

James C.

Position: Director

Appointed: 01 January 1997

Resigned: 26 October 2017

Clive B.

Position: Secretary

Appointed: 01 January 1997

Resigned: 03 April 2020

Alan G.

Position: Director

Appointed: 01 January 1996

Resigned: 12 January 2007

Christopher W.

Position: Secretary

Appointed: 22 June 1995

Resigned: 31 December 1996

Graham F.

Position: Director

Appointed: 22 June 1995

Resigned: 26 October 2017

Christopher W.

Position: Director

Appointed: 22 June 1995

Resigned: 26 October 2017

Alan G.

Position: Director

Appointed: 31 May 1992

Resigned: 21 June 1995

David C.

Position: Director

Appointed: 31 May 1992

Resigned: 21 June 1995

Angela C.

Position: Director

Appointed: 31 May 1992

Resigned: 22 June 1995

Derek C.

Position: Director

Appointed: 31 May 1992

Resigned: 22 June 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Muller Holdings Limited from Kidderminster, United Kingdom. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Muller Holdings Limited

C/O Muller England High Street, Cleobury Mortimer, Kidderminster, DY14 8DT, United Kingdom

Legal authority Uk Company Law
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 2784271
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Redditch Engineering Services December 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets353 350353 350
Debtors353 350353 350
Net Assets Liabilities353 350353 350
Other
Net Current Assets Liabilities353 350353 350
Total Assets Less Current Liabilities353 350353 350

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, May 2023
Free Download (5 pages)

Company search

Advertisements