General information

Name:

Reddifast Steels Limited

Office Address:

Unit 6 Stourdale Road Cradley Heath B64 7BG West Midlands

Number: 03715364

Incorporation date: 1999-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in West Midlands under the ID 03715364. The firm was established in 1999. The headquarters of this company is situated at Unit 6 Stourdale Road Cradley Heath. The zip code is B64 7BG. The firm switched its business name already two times. Up to 2001 the company has provided its services under the name of Reddisys & Software but at this moment the company is featured under the name Reddifast Steels Ltd. This firm's registered with SIC code 25990 - Manufacture of other fabricated metal products n.e.c.. Reddifast Steels Limited filed its latest accounts for the financial period up to 2022-03-31. The business latest confirmation statement was submitted on 2023-02-18.

Reddifast Steels Ltd is a small-sized vehicle operator with the licence number OD0266511. The firm has one transport operating centre in the country. In their subsidiary in Cradley Heath , 1 machine is available.

Having four recruitment offers since Thursday 15th September 2016, Reddifast Steels has been quite active on the job market. On Wednesday 9th May 2018, it started seeking new workers for a full time Customer Sales Assistant position in Cradley Heath, and on Thursday 15th September 2016, for the vacant position of a full time Customer Liason in Cradley Heath. They need employees on such posts as: Customer Liaison or Sales co-ordinator.

1 transaction have been registered in 2013 with a sum total of £600. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Environmental And Regulatory Services.

Within the following company, the full range of director's tasks have so far been met by Rodney L. who was designated to this position in 1999 in February. Since September 2011 Lynne L., had been performing the duties for this specific company until the resignation three years ago. Furthermore a different director, specifically Herbert B. gave up the position nineteen years ago.

  • Previous company's names
  • Reddifast Steels Ltd 2001-07-26
  • Reddisys & Software Limited 1999-08-02
  • Block & Lock Limited 1999-02-18

Financial data based on annual reports

Company staff

Rodney L.

Role: Director

Appointed: 18 February 1999

Latest update: 1 February 2024

People with significant control

Rodney L. is the individual who controls this firm, has substantial control or influence over the company.

Rodney L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lynne L.
Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rodney L.
Notified on 6 April 2016
Ceased 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 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 May 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 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 9 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 May 2013
Annual Accounts 13 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 May 2014

Company Vehicle Operator Data

6 Stourdale Road

City

Cradley Heath

Postal code

B64 7BG

No. of Vehicles

1

Jobs and Vacancies at Reddifast Steels Limited

Customer Sales Assistant in Cradley Heath, posted on Wednesday 9th May 2018
Region / City Midlands, Cradley Heath
Industry Uncategorised manufacturing services
Experience at least two years
Work hours Annual hours
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code sales1
 
Sales co-ordinator in Cradley Heath, posted on Thursday 7th September 2017
Region / City Midlands, Cradley Heath
Industry Other manufacturing services
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Job reference code 12354
 
Customer Liaison in Cradley Heath, posted on Monday 19th September 2016
Region / City Midlands, Cradley Heath
Industry Other manufacturing services
Salary From £13000.00 to £15000.00 per year
Experience at least one year
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
 
Customer Liason in Cradley Heath, posted on Thursday 15th September 2016
Region / City Midlands, Cradley Heath
Industry Uncategorised manufacturing services
Salary From £14000.00 to £15000.00 per year
Experience at least two years
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code Michelle
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Solihull Metropolitan Borough Council 1 £ 600.00
2013-10-25 17387676 £ 600.00 Environmental And Regulatory Services

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
25
Company Age

Similar companies nearby

Closest companies