RADICAL MATERIALS LTD

10 Rassau Industrial Estate, Ebbw Vale, NP23 5SD, Gwent, Wales
StatusACTIVE
Company No.04996264
CategoryPrivate Limited Company
Incorporated16 Dec 2003
Age20 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

RADICAL MATERIALS LTD is an active private limited company with number 04996264. It was incorporated 20 years, 6 months, 1 day ago, on 16 December 2003. The company address is 10 Rassau Industrial Estate, Ebbw Vale, NP23 5SD, Gwent, Wales.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049962640001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-14

Officer name: Mr Christopher Mark Vince

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-14

Officer name: Mrs Sarah Lee Gittings

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Unit 8 Roseheyworth Business Park Abertillery Gwent NP13 1SP

New address: 10 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD

Change date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-09

Charge number: 049962640001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Huw Brent Durban

Change date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Nicholas James Corlett

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Nicholas James Corlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Corlett

Change date: 2010-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Nicholas James Corlett

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: Unit 15 Roseheyworth Business Park, Abertillery, Gwent NP13 1SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Huw Brent Durban

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Nicholas James Corlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 10/03/06 from: the innovation centre festival drive ebbw vale gwent NP23 8XA

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 29 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: unit 10, the innovation centre festival drive brecon LD3 7UA

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: ty berllan, tynewydd farm, llangorse, brecon LD3 7UA

Documents

View document PDF

Incorporation company

Date: 16 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLMETHEUS LTD

SUITE 16 HALDON HOUSE,BRIERLEY HILL,DY5 3LQ

Number:11671397
Status:ACTIVE
Category:Private Limited Company

DAYFIX LTD

30 DRINGFIELD CLOSE,YORK,YO24 2TQ

Number:11320364
Status:ACTIVE
Category:Private Limited Company

DENE CASTLE LIMITED

30 YODEN WAY,PETERLEE,SR8 1AL

Number:10990174
Status:ACTIVE
Category:Private Limited Company

INL ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07821079
Status:ACTIVE
Category:Private Limited Company

MDK ADVISORY LTD

38 APARTMENT 3,BELFAST,BT9 5LG

Number:NI633812
Status:ACTIVE
Category:Private Limited Company

SHEAF STREET BAKEHOUSE LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:11106994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source