Check the

REDTECH CONSULTANTS LIMITED

Company
REDTECH CONSULTANTS LIMITED (04768184)

REDTECH CONSULTANTS

Phone: +44 (0)2083 000 711
A⁺ rating

ABOUT REDTECH CONSULTANTS LIMITED

Redtech Consultants Ltd

We at Redtech pride ourselves our reputation. Over the last 13 years we have been engaged in a wide variety of disciplines within information technology space. Currently we are involved with the following.

Provide 24/7 technical support to a country wide windows Uplift

Provide 1

Redtech Consultants Ltd grown from a small Information Technology company providing 1st & 2

The drive to deliver the best quality service to all of our clients at all times has allowed us to remain in business for over 13 Years

KEY FINANCES

Year
2016
Assets
£16.98k ▼ £-14.1k (-45.36 %)
Cash
£3.82k ▼ £-0.88k (-18.65 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£16.98k ▼ £-14.1k (-45.36 %)

REGISTRATION INFO

Company name
REDTECH CONSULTANTS LIMITED
Company number
04768184
VAT
GB920844236
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.redtechconsultants.co.uk
Phones
+44 (0)2083 000 711
02083 000 711
Registered Address
ONEGA HOUSE,
112 MAIN ROAD,
SIDCUP,
KENT,
DA14 6NE

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

24 Nov 2016
Confirmation statement made on 24 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 May 2016
21 Nov 2015
Total exemption full accounts made up to 31 May 2015

See Also


Last update 2018

REDTECH CONSULTANTS LIMITED DIRECTORS

Susan R Reddick

  Acting
Appointed
13 September 2007
Role
Secretary
Address
28 Alma Road, Sidcup, Kent, DA14 4EE
Name
REDDICK, Susan R

Darren Reddick

  Acting PSC
Appointed
30 June 2003
Occupation
It
Role
Director
Age
50
Nationality
British
Address
28 Alma Road, Sidcup, Kent, DA14 4EE
Country Of Residence
England
Name
REDDICK, Darren
Notified On
24 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AMS NOMINEES LIMITED

  Resigned
Appointed
18 May 2003
Resigned
14 September 2007
Role
Nominee Secretary
Address
Delta 606, Welton Road, Swindon, Wiltshire, SN5 7XF
Name
AMS NOMINEES LIMITED

AMS CONTRACTOR SERVICES LIMITED

  Resigned
Appointed
18 May 2003
Resigned
30 June 2003
Role
Nominee Director
Address
Delta 606, Welton Road, Swindon, Wiltshire, SN5 7XF
Name
AMS CONTRACTOR SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.