Redbham started in year 2015 as Private Limited Company with registration number 09496974. The Redbham company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at 113 Earl Howe Street. Postal code: LE2 0DJ.
The firm has one director. Ibrahim B., appointed on 18 September 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Zaibunnisha E., Mahammad B. and others listed below. There were no ex secretaries.
Office Address | 113 Earl Howe Street |
Town | Leicester |
Post code | LE2 0DJ |
Country of origin | United Kingdom |
Registration Number | 09496974 |
Date of Incorporation | Wed, 18th Mar 2015 |
Industry | Computer facilities management activities |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Sun, 31st Dec 2023 (127 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Mon, 1st Apr 2024 (2024-04-01) |
Last confirmation statement dated | Sat, 18th Mar 2023 |
The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Zaibunnisha E. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Zaibunnisha R. This PSC owns 25-50% shares. Then there is Zaibunnisha E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Zaibunnisha E.
Notified on | 22 September 2022 |
Ceased on | 18 September 2023 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Zaibunnisha R.
Notified on | 15 September 2022 |
Ceased on | 18 September 2023 |
Nature of control: |
25-50% shares |
Zaibunnisha E.
Notified on | 5 February 2022 |
Ceased on | 5 May 2022 |
Nature of control: |
75,01-100% shares |
Mahammad B.
Notified on | 19 March 2018 |
Ceased on | 5 May 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2016-03-31 | 2018-03-31 | 2019-03-31 |
Net Worth | 1 | ||
Balance Sheet | |||
Net Assets Liabilities | 1 | 1 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||
Tangible Fixed Assets | 1 | ||
Reserves/Capital | |||
Called Up Share Capital | 1 | ||
Shareholder Funds | 1 | ||
Other | |||
Average Number Employees During Period | 1 | ||
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income | |||
Fixed Assets | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 |
Cost Sales | 12 784 | ||
Distribution Costs | 14 063 | ||
Gross Profit Loss | 15 351 | ||
Number Shares Allotted | 1 | ||
Operating Profit Loss | 1 288 | ||
Par Value Share | 1 | ||
Profit Loss For Period | 1 288 | ||
Profit Loss On Ordinary Activities Before Tax | 1 288 | ||
Share Capital Allotted Called Up Paid | 1 | ||
Turnover Gross Operating Revenue | 28 135 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 12th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy