You are here: bizstats.co.uk > a-z index > R list

R.e.d. (s.w.) Limited PLYMOUTH


R.e.d. (s.w.) started in year 2001 as Private Limited Company with registration number 04167555. The R.e.d. (s.w.) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Plymouth at 41 Houndiscombe Road. Postal code: PL4 6EX.

There is a single director in the company at the moment - Jonathan C., appointed on 29 November 2017. In addition, a secretary was appointed - Joy C., appointed on 5 March 2001. As of 23 April 2024, there were 2 ex directors - Jonathan C., Robert C. and others listed below. There were no ex secretaries.

R.e.d. (s.w.) Limited Address / Contact

Office Address 41 Houndiscombe Road
Town Plymouth
Post code PL4 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167555
Date of Incorporation Fri, 23rd Feb 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Jonathan C.

Position: Director

Appointed: 29 November 2017

Joy C.

Position: Secretary

Appointed: 05 March 2001

Jonathan C.

Position: Director

Appointed: 01 October 2013

Resigned: 30 October 2015

Robert C.

Position: Director

Appointed: 05 March 2001

Resigned: 15 April 2018

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 05 March 2001

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 23 February 2001

Resigned: 05 March 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Jonathan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert C. This PSC owns 50,01-75% shares.

Jonathan C.

Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 6 April 2016
Ceased on 15 April 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth36 95017 38033 22634 55033 380      
Balance Sheet
Cash Bank On Hand     39 43941 42435 11632 795  
Current Assets49 29424 27743 22740 90437 07449 76844 24343 20138 60860 34456 981
Debtors8 30710 37114 07112 9415 90210 3292 8198 0855 813  
Net Assets Liabilities     35 59232 85430 84729 01936 57442 906
Other Debtors     6251 7231 771499  
Property Plant Equipment     5 5687 3015 5736 327  
Cash Bank In Hand40 98713 90629 15627 96331 172      
Net Assets Liabilities Including Pension Asset Liability36 95017 38033 22634 55033 380      
Tangible Fixed Assets5 5093 9944 3673 8583 325      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve35 95016 38032 22633 55032 380      
Shareholder Funds36 95017 38033 22634 55033 380      
Other
Accumulated Depreciation Impairment Property Plant Equipment     53 45455 43457 35159 357  
Average Number Employees During Period     221111
Creditors     18 73017 38017 03715 45032 32224 853
Depreciation Rate Used For Property Plant Equipment      252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      782    
Disposals Property Plant Equipment      782    
Fixed Assets     5 5687 3015 5736 3278 5529 972
Increase From Depreciation Charge For Year Property Plant Equipment      2 7621 9172 006  
Net Current Assets Liabilities32 27313 96429 55231 31630 59531 03826 86326 16423 15828 02232 934
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          806
Property Plant Equipment Gross Cost     59 02262 73562 92465 684  
Provisions For Liabilities Balance Sheet Subtotal     1 0141 310890466  
Total Assets Less Current Liabilities37 78217 95833 91935 17433 92036 60634 16431 73729 48536 57442 906
Trade Creditors Trade Payables     6601 6581 045380  
Trade Debtors Trade Receivables     9 7041 0966 3145 314  
Advances Credits Directors    1 0349 8839 8839 3138 989  
Advances Credits Made In Period Directors     8 849 570   
Creditors Due Within One Year17 02110 31313 6759 5886 479      
Number Shares Allotted 1 0001 0001 0001 000      
Par Value Share 1111      
Provisions For Liabilities Charges832578693624540      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 2441 724949718      
Tangible Fixed Assets Cost Or Valuation51 34651 59053 31454 26317 218      
Tangible Fixed Assets Depreciation45 83747 59648 94750 40513 893      
Tangible Fixed Assets Depreciation Charged In Period 1 7591 3511 4581 251      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    37 763      
Tangible Fixed Assets Disposals    37 763      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search