RADIUM DISTRIBUTION LTD

Unit A7 Enterprise Park, Newark, NG24 2DZ, Nottinghamshire, England
StatusACTIVE
Company No.06255196
CategoryPrivate Limited Company
Incorporated22 May 2007
Age17 years, 17 days
JurisdictionEngland Wales

SUMMARY

RADIUM DISTRIBUTION LTD is an active private limited company with number 06255196. It was incorporated 17 years, 17 days ago, on 22 May 2007. The company address is Unit A7 Enterprise Park, Newark, NG24 2DZ, Nottinghamshire, England.



Company Fillings

Change person director company with change date

Date: 04 Jun 2024

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Mrs Nicola Jane Wood

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2024

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Michael Wood

Change date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Mr Andrew Michael Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: Unit 1 Winterbeck Industrial Estate Orston Lane Bottesford Nottinghamshire NG13 0AU England

New address: Unit a7 Enterprise Park Newark Nottinghamshire NG24 2DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Miss Nicola Jane Houghton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Wood

Change date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Jane Houghton

Change date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: Unit 1 Winterbeck Industrial Estate Orston Lane Bottesford Nottinghamshire NG13 0AU

Old address: 52a Westgate Southwell Nottinghamshire NG25 0JX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062551960001

Charge creation date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-22

Officer name: Darryll Bernice Houghton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Miss Nicola Jane Houghton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Mr Andrew Michael Wood

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis John Houghton

Termination date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e-lectric.eu LIMITED\certificate issued on 20/06/15

Documents

View document PDF

Change of name notice

Date: 20 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis John Houghton

Change date: 2014-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-22

Officer name: Darryll Bernice Houghton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from 12 bridgford road west bridgford nottingham NG2 6AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISPENS LTD

2 TWIN TUMPS WAY TWIN TUMPS WAY,LONDON,SE28 8RD

Number:11362720
Status:ACTIVE
Category:Private Limited Company

M CHADWICK INVESTMENTS LIMITED

17-19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU

Number:04991016
Status:ACTIVE
Category:Private Limited Company

MARINE HEATING SOLUTIONS LIMITED

39A MARKFIELD ROAD,LONDON,N15 4QA

Number:11533844
Status:ACTIVE
Category:Private Limited Company

O'CONNELL & BEAN (HOLDINGS) LIMITED

KENT HOUSE STEELES ROW,KENDAL,LA9 6PY

Number:10922249
Status:ACTIVE
Category:Private Limited Company

ROBB ENGINEERING SERVICES LIMITED

THE COTTAGE RUNCORN ROAD,NORTHWICH,CW8 4RD

Number:11094033
Status:ACTIVE
Category:Private Limited Company

THE PROFOREST INITIATIVE

FREWIN CHAMBERS,OXFORD,OX1 3HZ

Number:07293440
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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