ABOUT REDDILIGHT LIMITED
ReddiLight - Manufacturer and supplier of Fluorescent and LED Lighting
Reddilight are a manufacturer and supplier of fluorescent and LED lighting for the signage industry. Products also include the RH1 LED/PL 11Watt and Solar version for illumination of street signs.
Also we have a range of LED products for illumination in entertainment, shop design, stairs, paths and bridges etc.
Welcome to Reddilight
Reddilight are a manufacturer and supplier of fluorescent and LED lighting. Products also include the RH1 LED/PL 11Watt and Solar version for illumination of street signs.
Please browse the product categories below for more information.
ReddiLight Limited Unit 40, Crossgate Road, Park Farm, Redditch Worcestershire B98 7SN. England. UK
Registered Company Name: Reddilight Limited
Registered Company Number: 02706790
KEY FINANCES
Year
2017
Assets
£552.58k
▼ £-85.19k (-13.36 %)
Cash
£227.62k
▼ £-29.97k (-11.63 %)
Liabilities
£239.03k
▼ £-69k (-22.40 %)
Net Worth
£313.56k
▼ £-16.19k (-4.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Redditch
- Company name
- REDDILIGHT LIMITED
- Company number
- 02706790
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Apr 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- reddilight.co.uk
- Phones
-
+44 (0)1527 502 670
+44 (0)1527 520 197
01527 502 670
01527 520 197
- Registered Address
- C/O MILLS PYATT,
11 KINGFISHER BUSINESS PARK,
ARTHUR STREET, REDDITCH,
WORCESTERSHIRE,
B98 8LG
ECONOMIC ACTIVITIES
- 27400
- Manufacture of electric lighting equipment
LAST EVENTS
- 21 Mar 2017
- Confirmation statement made on 17 March 2017 with updates
- 23 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 21 Mar 2016
- Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 108
See Also
Last update 2018
REDDILIGHT LIMITED DIRECTORS
Carl Concannon
Acting
- Appointed
- 10 August 2004
- Role
- Secretary
- Address
- C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG
- Name
- CONCANNON, Carl
Anthony Concannon
Acting
PSC
- Appointed
- 01 May 1994
- Occupation
- Managing Dir
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG
- Country Of Residence
- England
- Name
- CONCANNON, Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Gail Concannon
Acting
PSC
- Appointed
- 29 April 2006
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG
- Country Of Residence
- England
- Name
- CONCANNON, Gail
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michelle Ann Evans
Resigned
- Appointed
- 14 April 1992
- Resigned
- 10 August 2004
- Role
- Secretary
- Address
- 11 Fordbridge Close, Headless Cross, Redditch, Worcestershire, B97 5AU
- Name
- EVANS, Michelle Ann
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 14 April 1992
- Resigned
- 14 April 1992
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Ann Dorothy Evans
Resigned
- Appointed
- 14 April 1992
- Resigned
- 15 February 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- English
- Address
- 230 Studley Road, Greenlands, Redditch, Worcestershire, B98 7HL
- Name
- EVANS, Ann Dorothy
REVIEWS
Check The Company
Excellent according to the company’s financial health.