Reddi Products Limited SWADLINCOTE


Reddi Products started in year 1997 as Private Limited Company with registration number 03334574. The Reddi Products company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Swadlincote at Seale Lodge Farm Burton Road. Postal code: DE12 8AP.

The firm has one director. Martin H., appointed on 17 December 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reddi Products Limited Address / Contact

Office Address Seale Lodge Farm Burton Road
Office Address2 Acresford
Town Swadlincote
Post code DE12 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03334574
Date of Incorporation Mon, 17th Mar 1997
Industry Video production activities
Industry Support activities to performing arts
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Martin H.

Position: Director

Appointed: 17 December 2022

Jiratchada S.

Position: Director

Appointed: 01 December 2022

Resigned: 04 March 2023

Jiratchada S.

Position: Secretary

Appointed: 01 December 2022

Resigned: 04 March 2023

Kathryn H.

Position: Director

Appointed: 11 September 1998

Resigned: 01 December 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1997

Resigned: 17 March 1997

David B.

Position: Director

Appointed: 17 March 1997

Resigned: 11 September 1998

Martin H.

Position: Director

Appointed: 17 March 1997

Resigned: 01 December 2022

Martin H.

Position: Secretary

Appointed: 17 March 1997

Resigned: 01 December 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Martin H. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Kathryn H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin H.

Notified on 17 December 2022
Nature of control: significiant influence or control

Kathryn H.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin H.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth15 0599 54914 85310 1438 03910 345       
Balance Sheet
Current Assets16 78516 18117 01211 1619 02314 63911 3334 5056 1004 81113 725113 344180 777
Net Assets Liabilities         -8 967-21 351371 284388 377
Cash Bank In Hand6 3006 3937 8873 7452 4167 412       
Debtors3 9057101 3391 0941 1793 230       
Net Assets Liabilities Including Pension Asset Liability15 0599 54914 85310 1438 03910 345       
Stocks Inventory6 5809 0767 7866 3225 4283 997       
Tangible Fixed Assets3 1872 3902 003 1 7271 295       
Intangible Fixed Assets  2 0031 857         
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve15 0579 54714 85110 1418 03710 343       
Shareholder Funds15 0599 54914 85310 1438 03910 345       
Other
Total Fixed Assets Cost Or Valuation    20 49120 491       
Total Fixed Assets Depreciation    18 76419 196       
Total Fixed Assets Depreciation Charge In Period     432       
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 2001 2001 2002 5002 600-2 600  
Average Number Employees During Period      2222223
Creditors     4 3891 450-9967 74911 58732 78241 00012 500
Fixed Assets3 1872 3902 0031 8571 7261 295971728546409306298 840220 000
Net Current Assets Liabilities11 8727 15912 8508 2866 3139 0509 8835 501-1 649-6 776-19 05772 344168 277
Total Assets Less Current Liabilities15 0599 54914 85310 1438 03910 34510 8546 229-1 103-6 367-18 751371 284388 377
Creditors Due Within One Year Total Current Liabilities    2 7115 589       
Tangible Fixed Assets Cost Or Valuation20 11120 11120 392 20 49120 491       
Tangible Fixed Assets Depreciation16 92417 72118 389 18 76419 196       
Tangible Fixed Assets Depreciation Charge For Period     432       
Called Up Share Capital Not Paid Not Expressed As Current Asset 22        100100
Creditors Due Within One Year4 9139 0224 1642 8752 710        
Intangible Fixed Assets Additions   600         
Intangible Fixed Assets Aggregate Amortisation Impairment  18 39018 834         
Intangible Fixed Assets Amortisation Charged In Period   619         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   175         
Intangible Fixed Assets Cost Or Valuation  20 39320 691         
Intangible Fixed Assets Disposals   302         
Tangible Fixed Assets Additions  281          
Tangible Fixed Assets Depreciation Charged In Period 797668          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 20th, March 2023
Free Download (3 pages)

Company search