Company Information for T & L REDMAN LTD
THE SQUARE, FAWLEY, SOUTHAMPTON, HAMPSHIRE, SO45 1DD,
|
Company Registration Number
06852070
Private Limited Company
Active |
Company Name | |
---|---|
T & L REDMAN LTD | |
Legal Registered Office | |
THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD Other companies in HP5 | |
Company Number | 06852070 | |
---|---|---|
Company ID Number | 06852070 | |
Date formed | 2009-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 09:46:10 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES | |
Director's details changed for Mr Thomas David Redman on 2021-11-30 | ||
CH01 | Director's details changed for Mr Thomas David Redman on 2021-11-30 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM 31a High Street Chesham Bucks HP5 1BW | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas David Redman on 2015-09-07 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas David Redman on 2011-03-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH CLARE REDMAN on 2011-03-15 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID REDMAN / 11/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 1,614 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 T & L REDMAN LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,359 |
Current Assets | 2012-04-01 | £ 13,484 |
Debtors | 2012-04-01 | £ 1,125 |
Fixed Assets | 2012-04-01 | £ 4,412 |
Shareholder Funds | 2012-04-01 | £ 16,282 |
Tangible Fixed Assets | 2012-04-01 | £ 4,412 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as T & L REDMAN LTD are:
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. |