Company Information for REDIGER LIMITED
Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham, NG10 2EN,
|
Company Registration Number
05113361
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REDIGER LIMITED | |
Legal Registered Office | |
Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN Other companies in LE14 | |
Company Number | 05113361 | |
---|---|---|
Company ID Number | 05113361 | |
Date formed | 2004-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB837769960 |
Last Datalog update: | 2023-06-21 05:53:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDIGER AERNI PROPERTIES LLC | 4185 SPICER DR SE ALBANY OR 97322 | Active | Company formed on the 2002-03-06 | |
REDIGER CONSTRUCTION, INC. | 505 BROWN DEER DR WELLMAN IA 52356 | Active | Company formed on the 2003-01-30 | |
Rediger Consulting Corp | Box 545 Wolseley Saskatchewan | Active | Company formed on the 2002-05-16 | |
REDIGER DESIGN, L. L. C. | 1360 SE FLORENCE DR UNIT 60 WAUKEE IA 50263 | Active | Company formed on the 2013-02-22 | |
Rediger Development LLC | 3003 East 3rd Avenue Suite B109A Denver CO 80206 | Good Standing | Company formed on the 2023-06-16 | |
Rediger Development Partners LLC | 3003 East 3rd Avenue, Suite B109A Denver CO 80206 | Good Standing | Company formed on the 2024-05-11 | |
REDIGER II, LLC | 229 PENSACOLA DR. VENICE FL 34285 | Active | Company formed on the 2013-02-19 | |
Rediger Investments, LLC | 8280 Chase Way Arvada CO 80003 | Delinquent | Company formed on the 2006-07-10 | |
REDIGER INVESTMENTS LLC | Georgia | Unknown | ||
REDIGER INVESTMENT CORPORATION | California | Unknown | ||
REDIGER INVESTMENT 10 A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
REDIGER INVESTMENT 11 LLC | California | Unknown | ||
REDIGER INVESTMENT MORTGAGE FUND A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
REDIGER INVDSTMENTS LLC | Georgia | Unknown | ||
REDIGER JONES PTY LTD | VIC 3013 | Dissolved | Company formed on the 2008-05-21 | |
REDIGER MORTGAGE INVESTORS 1994 A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
REDIGER PROPERTIES LLC | 26875 US HIGHWAY 380 E STE 108 AUBREY TX 76227 | Active | Company formed on the 2022-07-22 | |
REDIGER RENTALS LLC | 1322 KENT AVE MONTROSE CO 81401 | Delinquent | Company formed on the 2020-03-10 | |
Rediger Real Estate LLC | 1322 Kent Ave Montrose CO 81401 | Good Standing | Company formed on the 2020-07-01 | |
Rediger Rental Services LLC | 62833 Spring Creek Rd Montrose CO 81403 | Delinquent | Company formed on the 2022-12-31 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER LEIGH BURTON |
||
BRIAN CHARLES COLE |
||
ANDREW SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER LEIGH BURTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLBS LIMITED | Director | 2003-11-15 | CURRENT | 2003-10-27 | Active - Proposal to Strike off | |
B COLE SERVICES LIMITED | Director | 2003-01-28 | CURRENT | 2003-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period extended from 30/06/22 TO 31/12/22 | ||
Previous accounting period extended from 30/06/22 TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM 31 Main Street Kirby Bellars Melton Mowbray LE14 2EA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH | |
PSC07 | CESSATION OF CHRISTOPHER LEIGH BURTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH BURTON | |
AP03 | Appointment of Mr Andrew Smith as company secretary on 2018-07-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SMITH | |
TM02 | Termination of appointment of Christopher Leigh Burton on 2018-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 | |
ELRES | S366A DISP HOLDING AGM 27/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05 | |
ELRES | S252 DISP LAYING ACC 27/04/04 | |
ELRES | S386 DISP APP AUDS 27/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2013-06-30 | £ 2,997 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 6,012 |
Creditors Due Within One Year | 2013-06-30 | £ 52,615 |
Creditors Due Within One Year | 2012-07-01 | £ 63,356 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDIGER LIMITED
Cash Bank In Hand | 2013-06-30 | £ 13,748 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 21,400 |
Current Assets | 2013-06-30 | £ 55,981 |
Current Assets | 2012-07-01 | £ 80,887 |
Debtors | 2013-06-30 | £ 42,233 |
Debtors | 2012-07-01 | £ 59,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as REDIGER LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |