RADIUM DISTRIBUTION LTD
Status | ACTIVE |
Company No. | 06255196 |
Category | Private Limited Company |
Incorporated | 22 May 2007 |
Age | 17 years, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 20 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
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
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
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
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
FREWIN CHAMBERS,OXFORD,OX1 3HZ
Number: | 07293440 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |