Redman Sheet Metal Limited STRATTON ROAD


Redman Sheet Metal started in year 1987 as Private Limited Company with registration number 02173515. The Redman Sheet Metal company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Stratton Road at Unit 13. Postal code: SN1 2PG.

The firm has 2 directors, namely Anthony S., Nicholas C.. Of them, Anthony S., Nicholas C. have been with the company the longest, being appointed on 1 October 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip T. who worked with the the firm until 28 February 2024.

This company operates within the SN1 2PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0214171 . It is located at Unit 13, Isis Trading Estate, Swindon with a total of 1 cars.

Redman Sheet Metal Limited Address / Contact

Office Address Unit 13
Office Address2 Isis Trading Estate
Town Stratton Road
Post code SN1 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173515
Date of Incorporation Mon, 5th Oct 1987
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Anthony S.

Position: Director

Appointed: 01 October 2007

Nicholas C.

Position: Director

Appointed: 01 October 2007

Helen S.

Position: Director

Appointed: 01 June 2020

Resigned: 28 February 2024

Carol H.

Position: Director

Appointed: 01 June 2020

Resigned: 28 February 2024

Lorna T.

Position: Director

Appointed: 01 June 2020

Resigned: 28 February 2024

Helen S.

Position: Director

Appointed: 01 October 2007

Resigned: 31 May 2020

Karen C.

Position: Director

Appointed: 01 October 2007

Resigned: 31 May 2020

Lorna T.

Position: Director

Appointed: 29 September 2005

Resigned: 31 May 2020

Philip T.

Position: Secretary

Appointed: 29 September 2005

Resigned: 28 February 2024

Philip T.

Position: Director

Appointed: 29 September 2005

Resigned: 28 February 2024

Carol H.

Position: Director

Appointed: 01 May 1995

Resigned: 31 May 2020

James H.

Position: Director

Appointed: 01 November 1992

Resigned: 28 February 2024

Sheila H.

Position: Director

Appointed: 13 September 1991

Resigned: 29 September 2005

Yvonne T.

Position: Director

Appointed: 13 September 1991

Resigned: 29 September 2005

Brian H.

Position: Director

Appointed: 13 September 1991

Resigned: 29 September 2005

Alan T.

Position: Director

Appointed: 13 September 1991

Resigned: 29 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand310 137248 88094 082228 149317 720246 282254 229328 944
Current Assets780 081794 700647 831718 416684 096669 402807 387714 162
Debtors348 119403 543409 390366 197233 417305 680408 885223 147
Net Assets Liabilities499 886496 880468 782504 195492 739522 592559 742596 322
Property Plant Equipment261 570252 660472 536409 079341 369274 288225 566 
Total Inventories121 825142 277144 359124 070132 959117 440144 273162 071
Other
Accrued Liabilities Deferred Income15 58126 71342 91248 56242 38125 86830 1939 695
Accumulated Depreciation Impairment Property Plant Equipment784 423818 226714 672784 889853 871892 337940 7091 004 597
Average Number Employees During Period2728302828272519
Corporation Tax Payable105 032109 98635 25669 77579 17672 33495 11650 264
Creditors114 65961 224189 389134 66885 30739 482433 649243 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 768173 677  29 50520 055 
Disposals Property Plant Equipment 8 880173 678  30 80620 055 
Finance Lease Liabilities Present Value Total114 65961 224189 389134 66885 30745 82434 578 
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 00043 00043 00043 00043 00043 00035 08016 873
Increase Decrease In Property Plant Equipment  280 339     
Increase From Depreciation Charge For Year Property Plant Equipment 42 57170 12370 21768 98267 97168 42763 888
Net Current Assets Liabilities405 044353 803267 470300 993296 194335 597373 738471 087
Other Taxation Social Security Payable84 65074 95862 90878 27687 70549 77382 99840 598
Prepayments Accrued Income22 40718 51313 25819 25612 61017 97518 43617 259
Property Plant Equipment Gross Cost1 045 9931 070 8861 187 2081 193 9681 195 2401 166 6251 166 2751 131 883
Provisions For Liabilities Balance Sheet Subtotal52 06948 35981 83571 20959 51747 81139 56237 005
Total Additions Including From Business Combinations Property Plant Equipment 33 773290 0006 7601 2722 19119 705562
Total Assets Less Current Liabilities666 614606 463740 006710 072637 563609 885599 304633 327
Trade Creditors Trade Payables118 826175 805140 012164 317129 278140 006190 764142 518
Trade Debtors Trade Receivables325 712385 030396 132346 941220 807287 705390 449205 888

Transport Operator Data

Unit 13
Address Isis Trading Estate
City Swindon
Post code SN1 2PG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, February 2024
Free Download (9 pages)

Company search

Advertisements