Founded in 2013, Redi 211, classified under reg no. 08760491 is an active company. Currently registered at Wentloog Corporate Park Wentloog Road CF3 2ER, Cardiff the company has been in the business for 11 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.
There is a single director in the firm at the moment - Paul P., appointed on 17 April 2022. In addition, a secretary was appointed - Paul H., appointed on 4 November 2013. As of 20 April 2024, there was 1 ex director - David W.. There were no ex secretaries.
Office Address | Wentloog Corporate Park Wentloog Road |
Office Address2 | Rumney |
Town | Cardiff |
Post code | CF3 2ER |
Country of origin | United Kingdom |
Registration Number | 08760491 |
Date of Incorporation | Mon, 4th Nov 2013 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th November |
Company age | 11 years old |
Account next due date | Sat, 31st Aug 2024 (133 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sat, 18th Nov 2023 (2023-11-18) |
Last confirmation statement dated | Fri, 4th Nov 2022 |
The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Sean A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Sean A.
Notified on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul H.
Notified on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon K.
Notified on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David W.
Notified on | 4 November 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David W.
Notified on | 4 November 2016 |
Ceased on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-11-30 | 2019-11-30 | 2020-11-30 |
Balance Sheet | |||
Cash Bank On Hand | 114 | 64 | |
Current Assets | 144 125 | 24 899 | 24 563 |
Debtors | 144 011 | 24 899 | 24 499 |
Other | |||
Accrued Liabilities Deferred Income | 900 | 900 | 900 |
Bank Borrowings Overdrafts | 46 | ||
Called Up Share Capital Not Paid | 1 | 1 | 1 |
Creditors | 118 289 | 959 | 913 |
Net Current Assets Liabilities | 25 836 | 23 940 | 23 650 |
Number Shares Issued But Not Fully Paid | 1 | 1 | |
Par Value Share | 1 | 1 | |
Prepayments Accrued Income | 35 000 | ||
Total Assets Less Current Liabilities | 25 836 | 23 940 | 23 650 |
Trade Creditors Trade Payables | 12 696 | 13 | 13 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from C/O Resources Limited Wentloog Corporate Park Wentloog Road Rumney Cardiff CF3 2ER on 2024/01/23 to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA filed on: 23rd, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy