Company NameRedmond Heating Limited
DirectorScott Anthony Redmond
Company StatusActive
Company Number07499933
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Previous NameRedmond Group (Yorkshire) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Anthony Redmond
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House Blanche Street
Bradford
West Yorkshire
BD4 8DA
Director NameMr Stephen John Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Director NameMr Steven Anthony Redmond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House Blanche Street
Bradford
West Yorkshire
BD4 8DA

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
1 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
1 March 2011Appointment of Mr Steve Anthony Redmond as a director (2 pages)
1 March 2011Appointment of Mr Steve Anthony Redmond as a director (2 pages)
1 March 2011Appointment of Mr Scott Anthony Redmond as a director (2 pages)
1 March 2011Appointment of Mr Scott Anthony Redmond as a director (2 pages)
1 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 January 2011Company name changed redmond group (yorkshire) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed redmond group (yorkshire) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 January 2011Termination of appointment of Stephen Scott as a director (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 January 2011Termination of appointment of Stephen Scott as a director (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)