Check the

SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED

Company
SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED (05686135)

SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS

Phone: 01274 733 333
A rating

ABOUT SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED

At Southern & Redfern Industrial Solutions Ltd, we have extensive experience in manufacturing and installing all types of electromechanical power and control systems. From single service projects on a design and build basis or a build only basis to complex integrated multi discipline system projects, we can undertake all sizes of projects. We offer complete electromechanical engineering services, from design and manufacturing to commissioning and project management. Our aim is to meet and exceed customer satisfaction through our cost effective solutions.

Southern & Redfern Industrial Solutions Ltd is an independent company based in Bradford, West Yorkshire. We offer control panel systems, drive systems,

Southern & Redfern Industrial Solutions Limited, registered as a limited company in England and Wales under company number: 5686135.

Registered Company Address: Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR.

KEY FINANCES

Year
2017
Assets
£1100.82k ▲ £256.8k (30.43 %)
Cash
£9.86k ▼ £-99.94k (-91.02 %)
Liabilities
£582.12k ▲ £152.23k (35.41 %)
Net Worth
£518.71k ▲ £104.58k (25.25 %)

REGISTRATION INFO

Company name
SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED
Company number
05686135
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.southern-redfern.co.uk
Phones
01274 733 333
07966 360 642
Registered Address
FORWARD HOUSE,
MOUNT STREET,
BRADFORD,
WEST YORKSHIRE,
BD3 9SR

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
05 Dec 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2016
Accounts for a small company made up to 31 March 2016

CHARGES

13 October 2016
Status
Outstanding
Delivered
14 October 2016
Persons entitled
Bernard Davies
Description
Contains fixed charge…

11 October 2016
Status
Outstanding
Delivered
13 October 2016
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…

19 November 2015
Status
Outstanding
Delivered
19 November 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

5 April 2014
Status
Satisfied on 27 October 2016
Delivered
24 April 2014
Persons entitled
Glidefield Limited
Description
Contains fixed charge…

23 November 2007
Status
Satisfied on 11 April 2014
Delivered
28 November 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 March 2006
Status
Satisfied on 11 April 2014
Delivered
4 April 2006
Persons entitled
The Co-Operative Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED DIRECTORS

Malcolm Knapton

  Acting
Appointed
01 November 2010
Occupation
Operations Director
Role
Director
Age
67
Nationality
British
Address
Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR
Country Of Residence
England
Name
KNAPTON, Malcolm

Carl Lloyd Davies

  Resigned
Appointed
24 July 2007
Resigned
30 June 2010
Role
Secretary
Address
73 Crofters Lea, Yeadon, Leeds, West Yorkshire, LS19 7WE
Name
DAVIES, Carl Lloyd

Maurice Holland

  Resigned
Appointed
30 June 2010
Resigned
13 October 2016
Role
Secretary
Address
Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR
Name
HOLLAND, Maurice

Lee Horton

  Resigned
Appointed
01 March 2006
Resigned
24 July 2007
Role
Secretary
Address
1a Lister Street, Ilkley, West Yorkshire, LS29 9ET
Name
HORTON, Lee

LEE & PRIESTLEY SECRETARY LIMITED

  Resigned
Appointed
24 January 2006
Resigned
01 March 2006
Role
Secretary
Address
10-12 East Parade, Leeds, West Yorkshire, LS1 2AJ
Name
LEE & PRIESTLEY SECRETARY LIMITED

Bernard Davies

  Resigned
Appointed
01 March 2006
Resigned
13 October 2016
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Zahra Cottage, Thorpe Lane, Guiseley, Leeds, West Yorkshire, LS20 8JH
Country Of Residence
United Kingdom
Name
DAVIES, Bernard

Kevin Handley

  Resigned
Appointed
01 December 2007
Resigned
31 March 2010
Occupation
Finance Director
Role
Director
Age
65
Nationality
British
Address
69 Raikes Lane, Bradford, West Yorkshire, BD4 6RD
Country Of Residence
England
Name
HANDLEY, Kevin

Lee Horton

  Resigned
Appointed
01 March 2006
Resigned
24 July 2007
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
1a Lister Street, Ilkley, West Yorkshire, LS29 9ET
Name
HORTON, Lee

Sharon Jane Knapton

  Resigned
Appointed
13 October 2016
Resigned
10 November 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR
Country Of Residence
United Kingdom
Name
KNAPTON, Sharon Jane

LEE & PRIESTLEY LIMITED

  Resigned
Appointed
24 January 2006
Resigned
01 March 2006
Role
Director
Address
10-12 East Parade, Leeds, West Yorkshire, LS1 2AJ
Name
LEE & PRIESTLEY LIMITED

REVIEWS


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