REDEX LIMITED
Overview
Company Name | REDEX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00179707 |
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 REDEX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REDEX LIMITED located?
Registered Office Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road Stretford M32 0YQ Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REDEX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REDEX LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2025 |
---|---|
Next Confirmation Statement Due | May 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2024 |
Overdue | No |
What are the latest filings for REDEX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD | 1 pages | AD02 | ||
Appointment of Aztec Financial Services (Uk) Limited as a secretary on Jan 27, 2025 | 2 pages | AP04 | ||
Termination of appointment of Sisec Limited as a secretary on Jan 27, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Current accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Colwell on Jul 20, 2021 | 2 pages | CH01 | ||
Termination of appointment of Michael Townsend Sload as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Christopher Meehan as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Appointment of Mr Matthew David Marland as a director on Jul 02, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Mr Jason Colwell as a director on May 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Townsend Sload as a director on Aug 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Steven Patrick Clancy as a director on Aug 12, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Steven Patrick Clancy on Apr 25, 2019 | 2 pages | CH01 | ||
Appointment of Bruce Edward Ellis as a director on Feb 15, 2019 | 2 pages | AP01 | ||
Who are the officers of REDEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Solent Business Park, Parkway South Whiteley PO15 7AD Fareham Forum 4 Hampshire United Kingdom |
| 178256770001 | ||||||||||
COLWELL, Jason | Director | N River Road Suite 6000 60018 Rosemont 6250 Illinois United States | United States | American | President Auto Division | 285305110002 | ||||||||
ELLIS, Bruce Edward | Director | Unit 100 Barton Dock Road, Stretford M32 0YQ Manchester Holt Lloyd International Ltd United Kingdom | United Kingdom | British | Company Director | 256061110001 | ||||||||
MARLAND, Matthew David | Director | Unit 100 Barton Dock Road Stretford M32 0YQ Manchester Holt Lloyd International Ltd | United Kingdom | British | Company Director | 285321480001 | ||||||||
CARPENTER, Gary Boyd | Secretary | 7 Manor Gardens SK9 2DQ Wilmslow Cheshire | British | 11872590001 | ||||||||||
HELM, David Peter | Secretary | 29 Needham Drive Cranage CW4 8FB Crewe Cheshire | British | Divisional Controller | 64198480001 | |||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133476180001 | |||||||||||
BENTLEY, Fred | Director | Squirrels Chase 17 Brackenwood Drive SK8 1JX Cheadle Cheshire | American | European M D | 73339110001 | |||||||||
BENTLEY, Lucy Alexandra | Director | Arley Close ST7 2XA Alsager 16 Cheshire | United Kingdom | British | Accountant | 130551180001 | ||||||||
BUCKHOUT, Scott Allen | Director | 563 Lakeview, Birmingham Mi 48009 United States | United States Citizen | Vp/Gm Honeywell Friction Mater | 101605810001 | |||||||||
CARPENTER, Gary Boyd | Director | 7 Manor Gardens SK9 2DQ Wilmslow Cheshire | British | Company Director | 11872590001 | |||||||||
CLANCY, Steven Patrick | Director | N River Road Suite 6000 60018 Rosemont 6250 Illinois United States | United States | American | Director | 207003360002 | ||||||||
COHEN, Peter James | Director | Cedar House Cefn Mably Country Park CF3 6AA Michaelston Y Fedw Cardiff | United Kingdom | British | Managing Director | 100789750001 | ||||||||
DOYLE, Joseph Edward | Director | Unit 100 Barton Dock Road Stretford M32 0YQ Manchester Holt Lloyd International Ltd | United States | American | Vice President | 129040040001 | ||||||||
FARKAS, Wolfgang Alexander | Director | 6 Blakeswood 167 Oldfield Road WA14 4HY Altrincham Cheshire | Austrian | Finance Director | 103631750001 | |||||||||
HAYHURST, Martin | Director | Rowley Cottage Toft Road WA16 8QJ Knutsford Cheshire | British | Co Director | 42275440002 | |||||||||
HELM, David Peter | Director | 29 Needham Drive Cranage CW4 8FB Crewe Cheshire | British | Director Fp And A | 64198480001 | |||||||||
HOLLAND, Andrew John | Director | Unit 100 Barton Dock Road, Stretford M32 0YQ Manchester Holt Lloyd International Ltd United Kingdom | United Kingdom | British | Finance Director | 157156890001 | ||||||||
MEEHAN, Michael Christopher | Director | Barton Dock Road Stretford M32 0YQ Greater Manchester Unit 100 United Kingdom | England | British | Company Director | 116511830001 | ||||||||
NORMAN, Gregory | Director | 26 Bis Grande Rue Aigremont 78240 France | British | Accountant | 114268670001 | |||||||||
PERT, Frederick James Gibson | Director | Sandvorne Bradwall Road CW11 9RA Sandbach Cheshire | English | Company Director | 9869970001 | |||||||||
ROBERTSON, Gordon William | Director | 22 Balding Court Toronto M2p 1y7 Canada | Canadian | Company Director | 62742560002 | |||||||||
RUDD, Steven James | Director | M32 0YQ Unit 100 Barton Dock Road Stre Holt Lloyd International Limited Greater Manchester United Kingdom | United Kingdom | British | Managing Director | 148515030001 | ||||||||
SLOAD, Michael Townsend | Director | Unit 100 Barton Dock Road Stretford M32 0YQ Manchester Holt Lloyd International Ltd | United States | American | Company Director | 267928360001 | ||||||||
WELLS, Barry Michael | Director | 2 Woodlands Walk Mannings Heath RH13 6JG Horsham West Sussex | England | British | Company Director | 64180770001 | ||||||||
ZAR, Keith Alan | Director | 1900 W. Field Court (1e-410) Lake Forest Uci-Fram Group Il 60045 Usa | United States | American | Director | 148486040001 |
Who are the persons with significant control of REDEX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Holt Lloyd International Limited | Jun 04, 2016 | Unit 100 Barton Dock Road, Stretford M32 0YQ Manchester Holt Lloyd International Ltd United Kingdom | 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