Oldham
Greater Manchester
OL9 9XB
Director Name | Mr Anthony Ernest Whittle |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB |
Director Name | Mr Anthony Ernest Whittle |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isherwood Fold Barn Brookfold Lane Bolton Lancashire BL2 4LT |
Website | www.redetec.co.uk/ |
---|---|
Telephone | 0161 8741942 |
Telephone region | Manchester |
Registered Address | Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Alan Robinson 20.00% Ordinary |
---|---|
20 at £1 | Malcolm Nash 20.00% Ordinary |
20 at £1 | Mr Anthony Ernest Whittle 20.00% Ordinary |
20 at £1 | Oliver Hopwood 20.00% Ordinary |
20 at £1 | Trevor Greenwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,781 |
Cash | £30,734 |
Current Liabilities | £58,576 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
26 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
25 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
9 January 2018 | Registered office address changed from Unit 1 Fifth Street the Village Trafford Park Manchester M17 1JX to Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Unit 1 Fifth Street the Village Trafford Park Manchester M17 1JX to Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB on 9 January 2018 (1 page) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Anthony Ernest Whittle as a person with significant control on 1 January 2017 (2 pages) |
10 October 2017 | Notification of Anthony Ernest Whittle as a person with significant control on 1 January 2017 (2 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 October 2012 | Secretary's details changed for Zoe Clare Whittle on 16 October 2011 (1 page) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Secretary's details changed for Zoe Clare Whittle on 16 October 2011 (1 page) |
15 October 2012 | Director's details changed for Mr Anthony Ernest Whittle on 16 October 2011 (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Anthony Ernest Whittle on 16 October 2011 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 October 2009 | Director's details changed for Mr Anthony Ernest Whittle on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Anthony Ernest Whittle on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Anthony Ernest Whittle on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Return made up to 15/10/08; full list of members; amend (7 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Return made up to 15/10/08; full list of members; amend (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
13 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page) |
4 September 2008 | Director appointed mr anthony ernest whittle (1 page) |
4 September 2008 | Director appointed mr anthony ernest whittle (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from redetec house, 8 saville street bolton lancashire BL2 1BY (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from redetec house, 8 saville street bolton lancashire BL2 1BY (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
15 October 2007 | Incorporation (10 pages) |
15 October 2007 | Incorporation (10 pages) |