Reds10 Manufacturing Limited

General information

Name:

Reds10 Manufacturing Ltd

Office Address:

21 Highfield Road DA1 2JS Dartfeild

Number: 09880540

Incorporation date: 2015-11-19

Dissolution date: 2023-08-11

End of financial year: 03 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 marks the founding of Reds10 Manufacturing Limited, a company that was situated at 21 Highfield Road, , Dartfeild. It was started on 2015-11-19. The reg. no. was 09880540 and the company post code was DA1 2JS. The company had been active on the market for eight years up until 2023-08-11. Founded as Eco Offsite Production, the firm used the business name until 2019, at which moment it was changed to Reds10 Manufacturing Limited.

When it comes to this firm's executives data, there were ten directors including: Michael R. and Paul R..

The companies that controlled this firm were: Reds10 (Uk) Ltd owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This business could have been reached in London at 89B Quicks Road, Wimbledon, SW19 1EX and was registered as a PSC under the registration number 05934862.

  • Previous company's names
  • Reds10 Manufacturing Limited 2019-03-30
  • Eco Offsite Production Limited 2015-11-19

Financial data based on annual reports

Company staff

Anna R.

Role: Secretary

Appointed: 23 October 2019

Latest update: 20 March 2024

Michael R.

Role: Director

Appointed: 10 August 2018

Latest update: 20 March 2024

Paul R.

Role: Director

Appointed: 12 May 2016

Latest update: 20 March 2024

People with significant control

Reds10 (Uk) Ltd
Address: The Old Church 89b Quicks Road, Wimbledon, London, SW19 1EX, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05934862
Notified on 7 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Samantha B.
Notified on 12 May 2016
Ceased on 7 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 03 November 2022
Account last made up date 03 February 2021
Confirmation statement next due date 02 December 2021
Confirmation statement last made up date 18 November 2020
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-11-19
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 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 03 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
7
Company Age

Closest Companies - by postcode