Reddiplex Group Ltd (Companies House Registration Number 05104758) is a private limited company established on 2004-04-19. This enterprise is located at The Furlong, Berry Hill Industrial Estate, Droitwich WR9 9BG. Having undergone a change in 2011-05-24, the previous name the enterprise used was Reddiplex Holdings Limited. Reddiplex Group Ltd is operating under Standard Industrial Classification: 70100 which stands for "activities of head offices", Standard Industrial Classification: 64202 - "activities of production holding companies", Standard Industrial Classification: 64204 - "activities of distribution holding companies".

Company details

Name Reddiplex Group Ltd
Number 05104758
Date of Incorporation: 2004/04/19
End of financial year: 30 April
Address: The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG
SIC code: 70100 - Activities of head offices
64202 - Activities of production holding companies
64204 - Activities of distribution holding companies

Moving on to the 5 directors that can be found in the aforementioned business, we can name: Neil D. (appointed on 04 February 2019), Madeline S. (appointment date: 01 May 2011), Scott R. (appointed on 01 May 2011). 1 secretary is also there: Janet D. (appointed on 19 April 2004). The official register reports 4 persons of significant control, namely: Louisa M. owns 1/2 or less of shares, Janet D. owns 1/2 or less of voting rights, Charles D. owns 1/2 or less of voting rights.

Directors

People with significant control

Louisa M.
6 April 2016
Nature of control: 25-50% shares
Janet D.
1 April 2018
Nature of control: 25-50% voting rights
Charles D.
1 April 2018 - 22 July 2022
Nature of control: 25-50% voting rights
Reddiplex 2011 Ltd
6 April 2016 - 6 April 2016
Address Building 3 The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6136269
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) 21st July 2022 - the day director's appointment was terminated
filed on: 27th, July 2022 | officers
Free Download (1 page)