Reddicap Investment Company Limited

General information

Name:

Reddicap Investment Company Ltd

Office Address:

4 Clews Road B98 7ST Redditch

Number: 00598738

Incorporation date: 1958-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reddicap Investment Company Limited may be found at 4 Clews Road, in Redditch. Its area code is B98 7ST. Reddicap Investment Company has existed in this business since it was registered on 1958-02-11. Its Companies House Reg No. is 00598738. The firm's SIC code is 41100 and their NACE code stands for Development of building projects. 2023-03-31 is the last time when account status updates were reported.

This firm owes its achievements and constant progress to three directors, namely Steven S., Julia S. and Patricia S., who have been guiding it since November 2012.

Executives who have control over the firm are as follows: Patricia S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Robart Construction Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Redditch at Clews Road, Kings Heath, B98 7ST, West Midlands and was registered as a PSC under the reg no 01493168.

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 01 November 2012

Latest update: 28 February 2024

Julia S.

Role: Director

Appointed: 15 June 2010

Latest update: 28 February 2024

Patricia S.

Role: Director

Appointed: 26 August 2008

Latest update: 28 February 2024

People with significant control

Patricia S.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robart Construction Limited
Address: 4 Clews Road, Kings Heath, Redditch, West Midlands, B98 7ST, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01493168
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Vera W.
Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 May 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 June 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
66
Company Age

Closest Companies - by postcode