REDU GROUP LTD - PETERLEE
Company Profile | Company Filings |
Overview
REDU GROUP LTD is a Private Limited Company from PETERLEE ENGLAND and has the status: Active.
REDU GROUP LTD was incorporated 10 years ago on 10/03/2014 and has the registered number: 08931545. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REDU GROUP LTD was incorporated 10 years ago on 10/03/2014 and has the registered number: 08931545. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REDU GROUP LTD - PETERLEE
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
T3 TRAYNOR HOUSE SUITE 103, TRAYNOR WAY
PETERLEE
SR8 2RU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REDU INC LTD (until 21/04/2015)
REDU INC LTD (until 21/04/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMUEL JAMES MORTON | Dec 1976 | British | Director | 2014-06-24 | CURRENT |
MR GARY DAVID HUNTER | Nov 1977 | British | Director | 2014-03-10 | CURRENT |
MR DARREN HARLAND WILLIAMS | Sep 1981 | British | Director | 2014-03-10 UNTIL 2015-09-30 | RESIGNED |
MR NEIL STEPHENSON | Jan 1972 | British | Director | 2018-01-23 UNTIL 2020-08-03 | RESIGNED |
MRS LAURA MIDDLETON | Jan 1982 | British | Director | 2015-01-08 UNTIL 2015-03-16 | RESIGNED |
MRS KAREN RACHAEL HUBBARD | Jan 1964 | British | Director | 2021-04-01 UNTIL 2022-09-14 | RESIGNED |
MR WARRICK LAMBERT | May 1983 | British | Director | 2017-01-01 UNTIL 2023-09-30 | RESIGNED |
MRS NICOLA JANE SHORT | Jan 1970 | British | Director | 2019-06-06 UNTIL 2020-06-09 | RESIGNED |
MR PAUL MARSHALL | Jul 1970 | British | Director | 2018-01-23 UNTIL 2022-09-14 | RESIGNED |
MISS EMILIE HAMPTON | Oct 1988 | British | Director | 2017-01-01 UNTIL 2022-02-10 | RESIGNED |
MR ROSS MICHAEL ELGIE | Oct 1979 | American | Director | 2020-12-01 UNTIL 2022-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redu Holdco Ltd | 2022-04-05 | Seaham County Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Samuel James Morton | 2016-11-09 - 2022-04-05 | 12/1976 | Seaham County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gary David Hunter | 2016-04-06 - 2022-04-05 | 11/1977 | Seaham County Durham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Darren Harland Williams | 2016-04-06 - 2016-11-09 | 9/1981 | Sunderland Tyne & Wear |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redu Group Ltd | 2023-08-01 | 31-03-2023 | £140,317 Cash |
Redu Group Ltd | 2022-10-11 | 31-03-2022 | £211,067 Cash |
Redu Group Limited | 2021-11-06 | 31-03-2021 | £177,968 Cash £932,701 equity |
REDU GROUP LTD - Accounts to registrar (filleted) - small 18.2 | 2021-02-06 | 31-03-2020 | £336,458 Cash £397,126 equity |
REDU GROUP LTD - Accounts to registrar (filleted) - small 18.2 | 2018-12-15 | 31-03-2018 | £411,521 Cash £546,658 equity |
Redu Group Limited - Filleted accounts | 2017-10-06 | 31-03-2017 | £178,094 Cash £399,689 equity |
Redu Group Ltd - Abbreviated accounts | 2016-11-04 | 31-03-2016 | £26,852 Cash |