Redcoat Limited CRAWLEY


Redcoat Limited is a private limited company situated at Global House Manor Court, Manor Royal, Crawley RH10 2PY. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 1996-09-09, this 27-year-old company is run by 4 directors and 1 secretary.
Director Michel N., appointed on 01 August 2023. Director Sanjay C., appointed on 02 February 2022. Director Muhammed J., appointed on 02 February 2022.
Switching the focus to secretaries, we can mention: Lloyd B., appointed on 28 October 1996.
The company is categorised as "activities of head offices" (Standard Industrial Classification: 70100). According to official database there was a name change on 1996-11-13 and their previous name was Buccaneer Trading Company Limited.
The latest confirmation statement was filed on 2023-08-15 and the deadline for the subsequent filing is 2024-08-29. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Redcoat Limited Address / Contact

Office Address Global House Manor Court
Office Address2 Manor Royal
Town Crawley
Post code RH10 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247362
Date of Incorporation Mon, 9th Sep 1996
Industry Activities of head offices
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Michel N.

Position: Director

Appointed: 01 August 2023

Sanjay C.

Position: Director

Appointed: 02 February 2022

Muhammed J.

Position: Director

Appointed: 02 February 2022

Edrissa J.

Position: Director

Appointed: 02 February 2022

Lloyd B.

Position: Secretary

Appointed: 28 October 1996

Christopher J.

Position: Director

Appointed: 31 August 2016

Resigned: 15 March 2022

Philip T.

Position: Director

Appointed: 21 August 1998

Resigned: 31 August 2003

Christopher J.

Position: Director

Appointed: 21 August 1998

Resigned: 17 September 2013

Lynn W.

Position: Director

Appointed: 28 October 1996

Resigned: 15 March 2022

Lloyd B.

Position: Director

Appointed: 28 October 1996

Resigned: 15 March 2022

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1996

Resigned: 28 October 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 1996

Resigned: 28 October 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Muhammed J. This PSC and has 75,01-100% shares. Another entity in the PSC register is Christopher J. This PSC has significiant influence or control over the company,. The third one is Lloyd B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Muhammed J.

Notified on 4 February 2022
Nature of control: 75,01-100% shares

Christopher J.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: significiant influence or control

Lloyd B.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: significiant influence or control

Company previous names

Buccaneer Trading Company November 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand85 09285 37455653 08379 653114 600
Current Assets109 994181 223117 594132 284157 994190 393
Debtors24 90295 849117 03879 20178 34175 793
Net Assets Liabilities466 400509 615507 277506 947513 315871 864
Other Debtors3 1542 4041 4601 4601 4601 460
Property Plant Equipment421 304404 086 380 753360 290687 500
Other
Accrued Liabilities Deferred Income2 35060 18370 89874 71772 02565 734
Accumulated Depreciation Impairment Property Plant Equipment327 849371 337188 259208 723229 186249 650
Amounts Owed By Group Undertakings 73 71994 23853 21053 12049 059
Amounts Owed To Group Undertakings60 622     
Average Number Employees During Period343536343536
Corporation Tax Payable4 1333 8693 5204 7236 29413 645
Creditors152 097149 04474 44379 44078 31979 379
Depreciation Expense Property Plant Equipment46 05543 488    
Fixed Assets515 065483 998470 688460 665440 202767 412
Increase From Depreciation Charge For Year Property Plant Equipment 43 488 20 46420 46320 464
Investments Fixed Assets93 76179 91279 91279 91279 91279 912
Investments In Group Undertakings93 76179 91279 91279 91279 91279 912
Net Current Assets Liabilities-42 10332 17943 15152 84479 675111 014
Other Creditors84 99284 992    
Prepayments Accrued Income18 11015 71217 06119 91219 96320 343
Profit Loss80 454141 069167 398-50 418195 220257 540
Property Plant Equipment Gross Cost838 041867 879579 035589 476589 476937 150
Provisions For Liabilities Balance Sheet Subtotal6 5626 5626 5626 5626 5626 562
Recoverable Value-added Tax3 6384 0144 2794 6193 7984 931
Total Additions Including From Business Combinations Property Plant Equipment 29 838 10 441  
Total Assets Less Current Liabilities472 962516 177513 839513 509519 877878 426
Total Increase Decrease From Revaluations Property Plant Equipment     347 674
Trade Creditors Trade Payables  25   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 21st, April 2023
Free Download (16 pages)

Company search

Advertisements