ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redstone Manufacturing Services Ltd

Redstone Manufacturing Services Ltd is an active company incorporated on 4 August 2021 with the registered office located in Leeds, West Yorkshire. Redstone Manufacturing Services Ltd was registered 4 years ago.
Status
Active
Active since 2 years 4 months ago
Company No
13545913
Private limited company
Age
4 years
Incorporated 4 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (4 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
10 Beechwood Crescent
Leeds
LS4 2LL
England
Address changed on 12 May 2025 (4 months ago)
Previous address was 2 King Street Cleckheaton BD19 3JX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • Slovak • Lives in England • Born in Jan 1971
Director • Slovak • Lives in England • Born in Sep 1985
Director • British • Lives in England • Born in Mar 1985
Director • British • Lives in UK • Born in Dec 1992
Director • British • Lives in England • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ibby's & Racca Green Fast Food Ltd
Jan Tokar is a mutual person.
Active
German Ale Ltd
Shabana Shamim is a mutual person.
Active
Colours Creations Limited
Jan Tokar is a mutual person.
Active
Aw Textiles Ltd
Shabana Shamim is a mutual person.
Active
Goldstream Manufacturing Ltd
Shabana Shamim is a mutual person.
Active
Prospect Textiles Ltd
Shabana Shamim is a mutual person.
Active
Hope For Harmony Limited
Jan Tokar is a mutual person.
Active
Eastern European Relief Trust Limited
Jan Tokar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£9.87K
Decreased by £5.91K (-37%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 5 (-83%)
Total Assets
£5.54M
Increased by £289.75K (+6%)
Total Liabilities
-£5.69M
Increased by £385.4K (+7%)
Net Assets
-£151.99K
Decreased by £95.65K (+170%)
Debt Ratio (%)
103%
Increased by 1.67% (+2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 12 May 2025
Registered Address Changed
4 Months Ago on 12 May 2025
Mr Karol Csiszar Appointed
4 Months Ago on 1 May 2025
Karol Csiszar (PSC) Appointed
4 Months Ago on 1 May 2025
Registered Address Changed
5 Months Ago on 18 Mar 2025
Confirmation Submitted
8 Months Ago on 12 Jan 2025
Shabana Shamim Resigned
10 Months Ago on 2 Nov 2024
Shabana Shamim (PSC) Resigned
10 Months Ago on 2 Nov 2024
Miss Shabana Shamim Appointed
1 Year Ago on 1 Sep 2024
Shabana Shamim (PSC) Appointed
1 Year Ago on 1 Sep 2024
Name changed from Redstone Construction Services Ltd
1 Year 2 Months Ago on 12 Jul 2024
Name changed from Redstone Wholesale Ltd
1 Year 3 Months Ago on 15 May 2024
Get Credit Report
Discover Redstone Manufacturing Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 King Street Cleckheaton BD19 3JX England to 10 Beechwood Crescent Leeds LS4 2LL on 12 May 2025
Submitted on 12 May 2025
Notification of Karol Csiszar as a person with significant control on 1 May 2025
Submitted on 12 May 2025
Appointment of Mr Karol Csiszar as a director on 1 May 2025
Submitted on 12 May 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 12 May 2025
Registered office address changed from 4 Lincoln Leach Court Rochdale OL11 1QG England to 2 King Street Cleckheaton BD19 3JX on 18 March 2025
Submitted on 18 Mar 2025
Cessation of Shabana Shamim as a person with significant control on 2 November 2024
Submitted on 18 Mar 2025
Termination of appointment of Shabana Shamim as a director on 2 November 2024
Submitted on 18 Mar 2025
Confirmation statement made on 12 January 2025 with updates
Submitted on 12 Jan 2025
Registered office address changed from 212 Springmill Street Bradford BD5 7HE England to 4 Lincoln Leach Court Rochdale OL11 1QG on 3 January 2025
Submitted on 3 Jan 2025
Notification of Shabana Shamim as a person with significant control on 1 September 2024
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year