Redtech Security Ltd is a private limited company. Situated at 1 Canute Road, Southampton SO14 3FH, this 7 years old firm was incorporated on 2016-09-23 and is officially categorised as "security systems service activities" (Standard Industrial Classification code: 80200). 1 director can be found in the firm: Michael M. (appointed on 16 March 2017).
About
Name: Redtech Security Ltd
Number: 10391475
Incorporation date: 2016-09-23
End of financial year: 28 September
Address:
1 Canute Road
Southampton
SO14 3FH
SIC code:
80200 - Security systems service activities
Company staff
People with significant control
Michael M.
16 March 2017
Nature of control:
25-50% voting rights
25-50% shares
Ross A.
23 September 2016 - 17 October 2017
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2017-09-29
Current Assets
1,318
Total Assets Less Current Liabilities
-1,494
The target date for Redtech Security Ltd confirmation statement filing is 2019-11-08. The last one was submitted on 2018-10-25. The deadline for a subsequent annual accounts filing is 28 June 2019. Most recent accounts filing was submitted for the time up until 29 September 2017.
2 persons of significant control are listed in the Companies House, namely: Michael M. who owns 1/2 or less of shares, 1/2 or less of voting rights. Ross A. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to Fri, 29th Sep 2017
filed on: 18th, January 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 30th, October 2018
| confirmation statement
Free Download
(3 pages)
AA01
Previous accounting period shortened to Thu, 28th Sep 2017
filed on: 19th, September 2018
| accounts
Free Download
(1 page)
AA01
Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 21st, June 2018
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Wed, 25th Oct 2017
filed on: 25th, October 2017
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
Free Download
(1 page)
TM01
Tue, 17th Oct 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 16th, October 2017
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Mon, 16th Oct 2017
filed on: 16th, October 2017
| persons with significant control
Free Download
(2 pages)
AP01
On Thu, 16th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 23rd, September 2016
| incorporation