Redwax Ltd ACCRINGTON


Redwax started in year 2012 as Private Limited Company with registration number 08018210. The Redwax company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Accrington at 8 Rising Bridge Business Park. Postal code: BB5 2AL.

The firm has one director. Michael F., appointed on 23 June 2023. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Alex L.. There were no ex secretaries.

Redwax Ltd Address / Contact

Office Address 8 Rising Bridge Business Park
Town Accrington
Post code BB5 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08018210
Date of Incorporation Tue, 3rd Apr 2012
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Michael F.

Position: Director

Appointed: 23 June 2023

Alex L.

Position: Director

Appointed: 03 April 2012

Resigned: 23 June 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Workflo Solutions (Scotland) Limited from Livingston, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alexander L. This PSC owns 75,01-100% shares.

Workflo Solutions (Scotland) Limited

15 Shairps Business Park Houston Road, Livingston, EH54 5FD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number Sc321692
Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander L.

Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 1 0003 137696       
Balance Sheet
Cash Bank On Hand   9 75015 22613 73914 03522 43551 44736 37824 379
Current Assets9 78914 93826 85223 49626 00717 23418 64727 16853 07344 31739 894
Debtors2 6665 02414 36113 16210 4093 1444 3594 4331 3267 63915 215
Net Assets Liabilities   6965 7169 2509 86714 20812 6181279
Property Plant Equipment   1 154560129195584337177 
Total Inventories   584372351253300300300300
Cash Bank In Hand5 9627 16511 0519 750       
Intangible Fixed Assets 3 7502 5001 250       
Net Assets Liabilities Including Pension Asset Liability8411 0003 137696       
Stocks Inventory1 1612 7491 440584       
Tangible Fixed Assets 2 3321 7021 154       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve8409993 136695       
Shareholder Funds 1 0003 137696       
Other
Version Production Software     111111
Accumulated Amortisation Impairment Intangible Assets   3 7505 0005 0005 0005 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment   2 1962 8853 3163 4163 6093 8563 611 
Additions Other Than Through Business Combinations Property Plant Equipment    95 166582 150 
Average Number Employees During Period   11 11111
Bank Overdrafts   260       
Corporation Tax Payable   1 9973 577      
Creditors   25 20420 8518 1138 97513 54418 78827 26724 671
Disposals Decrease In Depreciation Impairment Property Plant Equipment          3 611
Disposals Property Plant Equipment          4 343
Fixed Assets 6 0824 2022 404560129195584337177 
Increase From Amortisation Charge For Year Intangible Assets    1 250      
Increase From Depreciation Charge For Year Property Plant Equipment    689431100193247310 
Intangible Assets   1 250       
Intangible Assets Gross Cost   5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities841-5 082-1 065-1 7085 1569 1219 67213 62434 28517 05015 223
Number Shares Allotted11   111111
Other Creditors   18 3507 364      
Other Taxation Social Security Payable   2 4192 410      
Property Plant Equipment Gross Cost   3 3503 4453 4453 6114 1934 1934 343 
Total Assets Less Current Liabilities 1 0003 1376965 7169 2509 86714 20834 62217 22715 223
Trade Creditors Trade Payables   2 1787 500      
Trade Debtors Trade Receivables   13 16210 409      
Capital Employed8411 000         
Creditors Due Within One Year8 94820 02027 91725 204       
Intangible Fixed Assets Additions 5 000         
Intangible Fixed Assets Aggregate Amortisation Impairment 1 2502 5003 750       
Intangible Fixed Assets Amortisation Charged In Period 1 2501 2501 250       
Intangible Fixed Assets Cost Or Valuation 5 0005 0005 000       
Number Shares Allotted Increase Decrease During Period1          
Par Value Share11         
Tangible Fixed Assets Additions 3 110118122       
Tangible Fixed Assets Cost Or Valuation 3 1103 2283 350       
Tangible Fixed Assets Depreciation 7781 5262 196       
Tangible Fixed Assets Depreciation Charged In Period 778748670       
Share Capital Allotted Called Up Paid11         
Value Shares Allotted Increase Decrease During Period1          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 23rd June 2023
filed on: 27th, June 2023
Free Download (1 page)

Company search