Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED ENGINEERING DESIGN LIMITED
Company Information for

RED ENGINEERING DESIGN LIMITED

100 NEW OXFORD STREET, LONDON, WC1A 1HB,
Company Registration Number
05299489
Private Limited Company
Active

Company Overview

About Red Engineering Design Ltd
RED ENGINEERING DESIGN LIMITED was founded on 2004-11-29 and has its registered office in London. The organisation's status is listed as "Active". Red Engineering Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED ENGINEERING DESIGN LIMITED
 
Legal Registered Office
100 NEW OXFORD STREET
LONDON
WC1A 1HB
Other companies in SL1
 
Filing Information
Company Number 05299489
Company ID Number 05299489
Date formed 2004-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB838654782  
Last Datalog update: 2025-02-05 08:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ENGINEERING DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RED ENGINEERING DESIGN LIMITED
The following companies were found which have the same name as RED ENGINEERING DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED ENGINEERING DESIGN INC North Carolina Unknown
RED ENGINEERING DESIGN (IRELAND) LIMITED CHARTER HOUSE 5 PEMBROKE ROW DUBLIN 2, DUBLIN, D02FW61, Ireland D02FW61 Dissolved Company formed on the 2019-03-05

Company Officers of RED ENGINEERING DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BEATSON BAKER
Company Secretary 2011-04-01
MICHAEL BEATSON BAKER
Director 2005-01-01
STANISLAW STEPHEN BRZESKI
Director 2014-07-14
LEE JACKSON PRESCOTT
Director 2016-11-01
MARK RICHARD SMITH
Director 2017-07-01
CHRISTOPHER JOHN STOKES
Director 2008-01-01
NICHOLAS BRUCE VANEY
Director 2004-11-29
IAN WHITFIELD
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RONALD MCLEAN
Director 2010-11-01 2016-10-31
ANTHONY WILLIAM PURCELL
Director 2008-03-17 2016-10-06
ROBERT PETER WARD
Director 2005-03-01 2016-10-06
IAN WHITFIELD
Company Secretary 2004-11-29 2011-04-01
BARRY PETER WORMALD
Director 2005-01-17 2007-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BEATSON BAKER BAINTON ASSOCIATES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-08-22
MICHAEL BEATSON BAKER HORSTUD BUSINESS MANAGEMENT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
STANISLAW STEPHEN BRZESKI WATLING BUSINESS MANAGEMENT LIMITED Director 2014-07-24 CURRENT 2014-07-24 Liquidation
STANISLAW STEPHEN BRZESKI NDY (UK) FINANCIAL SERVICES LIMITED Director 2006-08-11 CURRENT 2006-08-11 Dissolved 2013-10-22
STANISLAW STEPHEN BRZESKI ANHELSAM LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER JOHN STOKES SORBROOK MANAGEMENT SERVICES LIMITED Director 2015-03-23 CURRENT 2015-03-23 Liquidation
CHRISTOPHER JOHN STOKES RED MANAGED SERVICES LIMITED Director 2011-04-01 CURRENT 2010-06-01 Active - Proposal to Strike off
CHRISTOPHER JOHN STOKES ADDERBURY MANAGEMENT SERVICES LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2018-01-09
NICHOLAS BRUCE VANEY RED GROUP HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
NICHOLAS BRUCE VANEY PARKLANDS BUSINESS MANAGEMENT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
NICHOLAS BRUCE VANEY RED ICT DESIGN LTD Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
NICHOLAS BRUCE VANEY BAINTON ASSOCIATES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-08-22
NICHOLAS BRUCE VANEY FREELAND BUSINESS MANAGEMENT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-11-17
IAN WHITFIELD RED GROUP HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
IAN WHITFIELD OXSYNESIS LIMITED Director 2015-04-08 CURRENT 2015-04-08 Liquidation
IAN WHITFIELD RED ICT DESIGN LTD Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
IAN WHITFIELD BAINTON ASSOCIATES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-08-22
IAN WHITFIELD HURST RISE BUSINESS MANAGEMENT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-11-17

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Document ControllerOxfordRED are currently looking for a Document Controller with a good level of administrative experience and computer skills to join our Oxford Office team. Ideal2016-04-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-12-20DIRECTOR APPOINTED MR THIERRY KALFON
2024-08-05REGISTERED OFFICE CHANGED ON 05/08/24 FROM 2 Church Street Burnham Buckinghamshire SL1 7HZ
2024-08-05REGISTERED OFFICE CHANGED ON 05/08/24 FROM 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England
2024-08-05REGISTERED OFFICE CHANGED ON 05/08/24 FROM , 100 New Oxford Street 100 New Oxford Street, London, WC1A 1HB, England
2024-08-05REGISTERED OFFICE CHANGED ON 05/08/24 FROM , 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ
2024-06-17DIRECTOR APPOINTED MRS MARION ABASCAL
2024-06-17APPOINTMENT TERMINATED, DIRECTOR MARTIN BRADY SIEH
2024-06-17Director's details changed for Mrs Marion Abascal on 2024-06-17
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-03-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-07-29AP01DIRECTOR APPOINTED MISS ELIZABETH LOUISE BENTLEY
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WARREN BRADSHAW
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRUCE VANEY
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR MARTIN BRADY SIEH
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITFIELD
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MR OLIVIER PAUL JEAN GEORGE VANDER AUWERA
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01AP01DIRECTOR APPOINTED MR ANDREW JOHN SYKES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEATSON BAKER
2020-01-10TM02Termination of appointment of Michael Beatson Baker on 2019-12-31
2019-12-09CH01Director's details changed for Mr Michael Beatson Baker on 2019-11-28
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02AP01DIRECTOR APPOINTED MR WARREN BRADSHAW
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05PSC02Notification of Red Group Holdings Limited as a person with significant control on 2016-07-18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-20CH01Director's details changed for Mr Michael Beatson Baker on 2017-11-20
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR MARK RICHARD SMITH
2017-04-11AD02Register inspection address changed from Freeths Llp 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to Cumberland Court Mount Street Nottingham NG1 6HH
2016-12-23AD02Register inspection address changed from Freeths 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to Freeths Llp 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH
2016-12-20AD02Register inspection address changed from Woolverstone House 61 Berners Street London W1T 3NJ England to Freeths 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH
2016-12-19AD02Register inspection address changed to Woolverstone House 61 Berners Street London W1T 3NJ
2016-12-19AD03Registers moved to registered inspection location of Woolverstone House 61 Berners Street London W1T 3NJ
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 4200
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-12CH01Director's details changed for Mr Michael Beatson Baker on 2016-12-12
2016-12-07SH02Sub-division of shares on 2016-07-18
2016-12-06AP01DIRECTOR APPOINTED MR LEE JACKSON PRESCOTT
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PURCELL
2016-11-04AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RONALD MCLEAN
2016-09-06SH0118/07/16 STATEMENT OF CAPITAL GBP 4200
2016-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-11RES01ADOPT ARTICLES 18/07/2016
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 3234
2015-12-18AR0129/11/15 FULL LIST
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITFIELD / 05/05/2015
2015-08-10AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-24MISCSECTION 519
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 3234
2015-01-16AR0129/11/14 FULL LIST
2015-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-28AP01DIRECTOR APPOINTED MR STANISLAW STEPHEN BRZESKI
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 3234
2013-12-23AR0129/11/13 FULL LIST
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WARD / 30/05/2013
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-14AR0129/11/12 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 2 CHURCH STREET BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7HZ ENGLAND
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 2 CHURCH STREET BURNHAM BERKSHIRE SL1 7HZ
2012-09-06REGISTERED OFFICE CHANGED ON 06/09/12 FROM , 2 Church Street, Burnham, Slough, Buckinghamshire, SL1 7HZ, England
2012-09-06REGISTERED OFFICE CHANGED ON 06/09/12 FROM , 2 Church Street, Burnham, Berkshire, SL1 7HZ
2012-08-15AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WARD / 29/12/2011
2012-01-09AR0129/11/11 FULL LIST
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BEATSON BAKER / 29/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITFIELD / 29/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE VANEY / 29/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STOKES / 29/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PURCELL / 29/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEATSON BAKER / 29/12/2011
2012-01-03RES12VARYING SHARE RIGHTS AND NAMES
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WARD / 23/11/2011
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-27AP03SECRETARY APPOINTED MR MICHAEL BEATSON BAKER
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITFIELD
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07AR0129/11/10 FULL LIST
2010-11-19AP01DIRECTOR APPOINTED MR KENNETH RONALD MCLEAN
2010-02-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-20AR0129/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WARD / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / IAN WHITFIELD / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITFIELD / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRUCE VANEY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STOKES / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PURCELL / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEATSON BAKER / 11/01/2010
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STOKES / 14/03/2008
2009-03-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-27288aDIRECTOR APPOINTED MR ANTHONY WILLIAM PURCELL
2008-02-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0688(2)RAD 24/09/07--------- £ SI 58723@.01
2008-01-29123NC INC ALREADY ADJUSTED 24/09/07
2008-01-24363sRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-01-22RES13SHARES ALLOTTED 24/09/07
2008-01-22RES04£ NC 1000/99100 24/09/
2008-01-14288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-08-03225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 19 PARKLANDS, FREELAND WITNEY OXON OX29 8HX
2005-02-28Registered office changed on 28/02/05 from:\19 parklands, freeland, witney, oxon, OX29 8HX
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-12-14CERTNMCOMPANY NAME CHANGED RED CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 14/12/04
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to RED ENGINEERING DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED ENGINEERING DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2011-05-25 Outstanding TOM CARLTON FARMS LIMITED
DEPOSIT DEED 2007-04-19 Satisfied TOM CARLTON FARMS LIMITED
DEPOSIT DEED 2006-04-10 Satisfied TOM CARLTON FARMS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED ENGINEERING DESIGN LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by RED ENGINEERING DESIGN LIMITED

RED ENGINEERING DESIGN LIMITED has registered 1 patents

GB2436867 ,

Domain Names
We do not have the domain name information for RED ENGINEERING DESIGN LIMITED
Trademarks
We have not found any records of RED ENGINEERING DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED ENGINEERING DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as RED ENGINEERING DESIGN LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where RED ENGINEERING DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED ENGINEERING DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED ENGINEERING DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.