Redstones Franchise Limited

General information

Name:

Redstones Franchise Ltd

Office Address:

West Midlands House Gipsy Lane WV13 2HA Willenhall

Number: 07205229

Incorporation date: 2010-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Redstones Franchise Limited. This firm was founded 14 years ago and was registered with 07205229 as the registration number. The head office of the company is situated in Willenhall. You may find them at West Midlands House, Gipsy Lane. The firm's SIC and NACE codes are 68320 - Management of real estate on a fee or contract basis. The business latest financial reports cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-04-23.

Given this specific company's constant expansion, it became imperative to appoint further company leaders: Manjit V. and Rajbinder S. who have been aiding each other for 14 years to fulfil their statutory duties for this specific business.

Executives who control the firm include: Manjit V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajbinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Manjit V.

Role: Director

Appointed: 26 March 2010

Latest update: 26 February 2024

Rajbinder S.

Role: Director

Appointed: 26 March 2010

Latest update: 26 February 2024

People with significant control

Manjit V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajbinder S.
Notified on 6 April 2016
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 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 23rd April 2023 (CS01)
filed on: 27th, April 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

HQ address,
2013

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

HQ address,
2014

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

HQ address,
2015

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

HQ address,
2016

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

Accountant/Auditor,
2013 - 2016

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies