General information

Name:

Redstone (tyres) Limited

Office Address:

South Yard Ford Lane BN18 0DF Arundel

Number: 09496372

Incorporation date: 2015-03-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Redstone (tyres) started conducting its operations in 2015 as a Private Limited Company registered with number: 09496372. This particular business has been prospering for 9 years and it's currently active. The company's registered office is located in Arundel at South Yard. You can also locate this business utilizing its zip code of BN18 0DF. The enterprise's SIC and NACE codes are 45310 which stands for Wholesale trade of motor vehicle parts and accessories. Redstone (tyres) Limited reported its latest accounts for the financial year up to December 31, 2022. The business most recent confirmation statement was released on March 18, 2023.

1 transaction have been registered in 2016 with a sum total of £327. Cooperation with the Blaby District council covered the following areas: Tyres.

There is a team of five directors supervising this firm at the moment, including Russell W., Joel N., Thomas H. and 2 other directors have been described below who have been carrying out the directors tasks since 2020-03-10.

Financial data based on annual reports

Company staff

Russell W.

Role: Director

Appointed: 10 March 2020

Latest update: 26 April 2024

Joel N.

Role: Director

Appointed: 13 February 2017

Latest update: 26 April 2024

Thomas H.

Role: Director

Appointed: 18 March 2015

Latest update: 26 April 2024

Marcus H.

Role: Director

Appointed: 18 March 2015

Latest update: 26 April 2024

Richard H.

Role: Director

Appointed: 18 March 2015

Latest update: 26 April 2024

People with significant control

Executives who have control over this firm are as follows: Laura H. has 1/2 or less of voting rights. Thomas H. has substantial control or influence over the company. Marcus H. has substantial control or influence over the company.

Laura H.
Notified on 13 December 2021
Nature of control:
1/2 or less of voting rights
Thomas H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Marcus H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joel N.
Notified on 13 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 18 March 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024/03/18 (CS01)
filed on: 22nd, March 2024
confirmation statement
Free Download Download filing (18 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
2016 Blaby District 1 £ 326.50
2016-10-19 381500 £ 326.50 Tyres

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
9
Company Age

Similar companies nearby

Closest companies