Company Information for REDZONE PRODUCTION SYSTEMS LIMITED
THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM, B3 1TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
REDZONE PRODUCTION SYSTEMS LIMITED | |
Legal Registered Office | |
THE SILVERWORKS 67-71 NORTHWOOD STREET JEWELLERY QUARTER BIRMINGHAM B3 1TX | |
Company Number | 09198909 | |
---|---|---|
Company ID Number | 09198909 | |
Date formed | 2014-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB199233766 |
Last Datalog update: | 2025-04-05 07:01:50 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOSEPH DAVID SUTCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID SUTCLIFFE |
Director | ||
RICHARD SIMON TESTER |
Director | ||
JONATHAN MARK CLEMENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE SOCIAL SOFTWARE DESIGN LIMITED | Director | 2015-12-07 | CURRENT | 2011-10-19 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 10/03/25 FROM Office 7 Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/07/24 FROM Workspace 2, Unit 7 Wingate Workspace 25 Wingate Road Gosport Hampshire PO12 4HE England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 13/09/23 FROM 88 Hill Village Road Sutton Coldfield B75 5BE England | ||
REGISTERED OFFICE CHANGED ON 13/09/23 FROM Workspace 2, Unit 7 25 Wingate Road Gosport PO12 4HE England | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/06/23 FROM Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England | ||
DIRECTOR APPOINTED MR ROBERT VAN KRALINGEN | ||
AP01 | DIRECTOR APPOINTED MR ROBERT VAN KRALINGEN | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT JONATHAN ARCHER | ||
DIRECTOR APPOINTED MS CATHERINE BERNADETTE BUCKLEY | ||
AP01 | DIRECTOR APPOINTED MS CATHERINE BERNADETTE BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONATHAN ARCHER | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/21 FROM 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE | |
PSC05 | Change of details for Verifract Llc as a person with significant control on 2020-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH DAVID SUTCLIFFE | |
AP01 | DIRECTOR APPOINTED MR ROBERT JONATHAN ARCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP .004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
PSC05 | Change of details for Verifract Llc as a person with significant control on 2017-07-19 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 19/07/17 STATEMENT OF CAPITAL GBP 0.002000 | |
SH02 | Sub-division of shares on 2017-07-19 | |
SH08 | Change of share class name or designation | |
RES13 | 1 ORDINARY SHARE OF £1 EACH BE SUB DIVIDED INTO 500 ORDINARY SHARES OF £0.002 EACH 19/07/2017 | |
RES01 | ADOPT ARTICLES 19/07/2017 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SUTCLIFFE | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Notices to | 2025-03-05 |
Appointmen | 2025-03-05 |
Resolution | 2025-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 REDZONE PRODUCTION SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REDZONE PRODUCTION SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | ||
![]() | 85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |