General information

Name:

Redlay Flooring Ltd

Office Address:

Unit 1 Hardings Yard Albion Street OX7 5BL Chipping Norton

Number: 06402679

Incorporation date: 2007-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Redlay Flooring Limited was set up as Private Limited Company, located in Unit 1 Hardings Yard, Albion Street in Chipping Norton. The company's post code is OX7 5BL. This company has been working since Thursday 18th October 2007. Its registered no. is 06402679. This company's classified under the NACE and SIC code 43330 which stands for Floor and wall covering. Its latest financial reports cover the period up to 2022-03-31 and the latest annual confirmation statement was released on 2022-12-02.

At present, this specific company is overseen by a single director: Adam N., who was selected to lead the company 17 years ago. The company had been guided by Thomas T. up until seven years ago. What is more another director, namely Thomas T. gave up the position in November 2016. In order to support the directors in their duties, this particular company has been utilizing the skills of Lynda H. as a secretary for the last 14 years.

Adam, N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lynda H.

Role: Secretary

Appointed: 04 January 2010

Latest update: 27 March 2024

Adam N.

Role: Director

Appointed: 18 October 2007

Latest update: 27 March 2024

People with significant control

Adam, N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stuart M.
Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas T.
Notified on 6 April 2016
Ceased on 18 January 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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Report of purchase of own shares (SH03)
filed on: 30th, March 2021
capital
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Kingscott Dix Limited

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
16
Company Age

Closest Companies - by postcode