REDMAN FISHER ENGINEERING LIMITED
Overview
| Company Name | REDMAN FISHER ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00169316 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDMAN FISHER ENGINEERING LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is REDMAN FISHER ENGINEERING LIMITED located?
| Registered Office Address | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDMAN FISHER ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REDMAN FISHER ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for REDMAN FISHER ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||
legacy | 219 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Termination of appointment of Hannah Kate Nichols as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Joel Paul Whitehouse as a director on Apr 14, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
legacy | 207 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 4 pages | GUARANTEE2 | ||||||
Termination of appointment of Charles Alex Henderson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Charles Alex Henderson as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||
Appointment of Ms Karen Lorraine Atterbury as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||
Appointment of Ms Karen Lorraine Atterbury as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||
legacy | 202 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||
Termination of appointment of Paul Simmons as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||
Who are the officers of REDMAN FISHER ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTERBURY, Karen Lorraine | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 327924240001 | |||||||
| ATTERBURY, Karen Lorraine | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 224217450001 | |||||
| ROBINSON, David | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 252803230001 | |||||
| WHITEHOUSE, Joel Paul | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 131517400002 | |||||
| BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| FOXALL, Raymond | Secretary | 216 Bills Lane Shirley B90 2PJ Solihull West Midlands | British | 6972300002 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HENDERSON, Charles Alex | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 193836650001 | |||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| MARTIN, Peter | Secretary | Kewstoke Greenleighs Sedgley DY3 3RZ Dudley West Midlands | British | 11430060001 | ||||||
| BROAD, Andrew Clifton | Director | 16 Bolberry Close Lightwood ST3 7FP Stoke On Trent Staffordshire | United Kingdom | British | 192010140001 | |||||
| BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| COOKE, Andrew Mark | Director | 2 Riverside Way Waterside WR9 8UP Droitwich Worcestershire | British | 47787120002 | ||||||
| COPP, Peter Dennis | Director | 3 Carlton Drive Priorslee TF2 9SH Telford | United Kingdom | British | 78969890001 | |||||
| DAVIES, Maurice David | Director | 29 Catholic Lane Sedgley DY3 3UF Dudley West Midlands | British | 9224860001 | ||||||
| DOCHERTY, Ian Joseph | Director | Harborne Park Road Harborne B17 0BL Birmingham 274 | England | British | 98516500002 | |||||
| EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| FARNELL, William | Director | 5 Bodiam Court Perton WV6 7UX Wolverhampton West Midlands | British | 51264350002 | ||||||
| FARNELL, William | Director | 16 Dunster Grove Chadwell Park Perton WV6 7RU Wolverhampton West Midlands | British | 51264350001 | ||||||
| GALLAGHER, James Michael | Director | 5 Ivel Close Barton Le Clay MK45 4NT Bedford | British | 36023050001 | ||||||
| GILES, Peter | Director | Withemore House Stourbridge Road Wombourne WV5 9BN Wolverhampton West Midlands | United Kingdom | British | 10024910003 | |||||
| GRIFFITHS, Paul | Director | 31 Middleton Close Winyates East B98 0LX Redditch Worcestershire | British | 95395460001 | ||||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| HARPIN, Ian Jonathan | Director | 15 Raglan Avenue Perton WV6 7RZ Wolverhampton West Midlands | United Kingdom | British | 127395070001 | |||||
| HARRIS, Michael | Director | The Gatehouse 32 Barker Road B74 2NZ Sutton Coldfield West Midlands | British | 6763980001 | ||||||
| HENDERSON, Charles Alex | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 193834750001 | |||||
| HOUSEMAN, John Howard | Director | 18 Whiteoaks Wildwood ST17 4SL Stafford Staffordshire | British | 17162290001 | ||||||
| HUMPHREYS, John Christopher | Director | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | England | British | 116764360001 | |||||
| KIRKUP, Ian Richard | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 167200530002 | |||||
| LOCKETT, Stuart Willam | Director | Grove House Teddington GL20 8JA Tewkesbury Gloucestershire | United Kingdom | British | 66117370001 | |||||
| LOMBARDI, Peter Francis | Director | 73 Kemps Green Road CV7 7QF Balsall Common West Midlands | England | British | 90213680001 | |||||
| MARSHALL, Howard Cleveley | Director | Hillfields House Shatterford DY12 1SY Bewdley Worcestershire | England | British | 11620350003 |
Who are the persons with significant control of REDMAN FISHER ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ash & Lacy Manufacturing Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lionweld Kennedy Flooring Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0