Company NameRedwood Cable Projects Limited
DirectorGeorge Alec Harle
Company StatusLiquidation
Company Number06894667
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Previous NameT M S Data Network Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Alec Harle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hawick Crescent Industrial Estate
Newcastle Upon Tyne
NE6 1AS
Director NameMr Richard James Foster
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Christmas Place
The Staithes
Gateshead
Tyne And Wear
NE8 2BS
Secretary NameMrs Rebecca Foster
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Dene Avenue
Rowlands Gill
Tyne & Wear
NE39 1DZ
Director NameMr Mark Alan Smith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House Ninth Avenue East
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EJ
Director NameMr Andrew Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address156 Brinkburn Street
Newcastle Upon Tyne
NE6 2AR

Contact

Websiteredwoodcp.co.uk
Email address[email protected]
Telephone0845 3037200
Telephone regionUnknown

Location

Registered AddressUnit 4
Hawick Crescent Industrial Estate
Newcastle Upon Tyne
NE6 1AS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2013
Net Worth£9,137
Cash£2,271
Current Liabilities£168,156

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 September 2022 (1 year, 7 months ago)
Next Return Due1 October 2023 (overdue)

Filing History

30 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
13 May 2019Director's details changed for Mr Richard James Foster on 4 May 2019 (2 pages)
14 February 2019Termination of appointment of Andrew Clark as a director on 1 September 2018 (1 page)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Director's details changed for Mr Richard James Foster on 1 March 2016 (2 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Director's details changed for Mr Richard James Foster on 1 March 2016 (2 pages)
4 May 2016Registered office address changed from Redwood House Ninth Avenue East Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EJ to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Redwood House Ninth Avenue East Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EJ to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 4 May 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 January 2016Termination of appointment of Mark Alan Smith as a director on 30 November 2015 (1 page)
12 January 2016Termination of appointment of Mark Alan Smith as a director on 30 November 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
2 September 2014Appointment of Mr Andrew Clark as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Andrew Clark as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Andrew Clark as a director on 1 September 2014 (2 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Termination of appointment of Rebecca Foster as a secretary (1 page)
25 March 2014Termination of appointment of Rebecca Foster as a secretary (1 page)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
23 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2
(3 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 September 2012Registered office address changed from C/O Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW England on 7 September 2012 (1 page)
11 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
11 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Appointment of Mr Mark Alan Smith as a director (2 pages)
20 October 2011Appointment of Mr Mark Alan Smith as a director (2 pages)
10 May 2011Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 10 May 2011 (1 page)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Richard James Foster on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Mr Richard James Foster on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Mr Richard James Foster on 5 May 2010 (2 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
15 July 2009Memorandum and Articles of Association (13 pages)
15 July 2009Memorandum and Articles of Association (13 pages)
11 July 2009Company name changed t m s data network LIMITED\certificate issued on 14/07/09 (2 pages)
11 July 2009Company name changed t m s data network LIMITED\certificate issued on 14/07/09 (2 pages)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)