Company NameRedetec Limited
DirectorAnthony Ernest Whittle
Company StatusActive
Company Number06399133
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Secretary NameMrs Zoe Clare Whittle
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Howarth Court Broadway Business Park
Oldham
Greater Manchester
OL9 9XB
Director NameMr Anthony Ernest Whittle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(10 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Howarth Court Broadway Business Park
Oldham
Greater Manchester
OL9 9XB
Director NameMr Anthony Ernest Whittle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsherwood Fold Barn
Brookfold Lane
Bolton
Lancashire
BL2 4LT

Contact

Websitewww.redetec.co.uk/
Telephone0161 8741942
Telephone regionManchester

Location

Registered AddressUnit 4 Howarth Court
Broadway Business Park
Oldham
Greater Manchester
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Alan Robinson
20.00%
Ordinary
20 at £1Malcolm Nash
20.00%
Ordinary
20 at £1Mr Anthony Ernest Whittle
20.00%
Ordinary
20 at £1Oliver Hopwood
20.00%
Ordinary
20 at £1Trevor Greenwood
20.00%
Ordinary

Financials

Year2014
Net Worth£91,781
Cash£30,734
Current Liabilities£58,576

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

23 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
26 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
25 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
13 July 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
9 January 2018Registered 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 2018Registered 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 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of Anthony Ernest Whittle as a person with significant control on 1 January 2017 (2 pages)
10 October 2017Notification of Anthony Ernest Whittle as a person with significant control on 1 January 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
19 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 October 2012Secretary's details changed for Zoe Clare Whittle on 16 October 2011 (1 page)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Secretary's details changed for Zoe Clare Whittle on 16 October 2011 (1 page)
15 October 2012Director's details changed for Mr Anthony Ernest Whittle on 16 October 2011 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Anthony Ernest Whittle on 16 October 2011 (2 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2009Director's details changed for Mr Anthony Ernest Whittle on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Anthony Ernest Whittle on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Anthony Ernest Whittle on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
3 September 2009Return made up to 15/10/08; full list of members; amend (7 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Return made up to 15/10/08; full list of members; amend (7 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
13 November 2008Return made up to 15/10/08; full list of members (3 pages)
13 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page)
4 September 2008Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page)
4 September 2008Director appointed mr anthony ernest whittle (1 page)
4 September 2008Director appointed mr anthony ernest whittle (1 page)
21 May 2008Registered office changed on 21/05/2008 from redetec house, 8 saville street bolton lancashire BL2 1BY (1 page)
21 May 2008Registered office changed on 21/05/2008 from redetec house, 8 saville street bolton lancashire BL2 1BY (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
15 October 2007Incorporation (10 pages)
15 October 2007Incorporation (10 pages)