UKBizDB.co.uk

NATIONAL ASSOCIATION OF RADIATOR SPECIALISTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Association Of Radiator Specialists Limited. The company was founded 79 years ago and was given the registration number 00394536. The firm's registered office is in LONDON. You can find them at 201 Great Portland Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NATIONAL ASSOCIATION OF RADIATOR SPECIALISTS LIMITED
Company Number:00394536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:201 Great Portland Street, London, W1W 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Oast Lodge, Corney Reach Way, London, W4 2TN

Director31 December 2008Active
201, Great Portland Street, London, W1W 5AB

Secretary26 September 2014Active
30 Reading Road, Wokingham, RG41 1EH

Secretary01 November 2003Active
36 Belmont Avenue, Guildford, GU2 9UF

Secretary01 January 1995Active
Heath Cottage Long Street, Wheaton Aston, Stafford, ST19 9NF

Secretary-Active
201, Great Portland Street, London, W1W 5AB

Secretary05 October 2015Active
Lower House Whyle Lane, Pudleston, Leominster, HR6 0RQ

Secretary30 September 2005Active
134 Partridge Way, Cirencester, GL7 1BQ

Director-Active
201, Great Portland Street, London, W1W 5AB

Director26 September 2014Active
36 Belmont Avenue, Guildford, GU2 9UF

Director30 November 1995Active
Brookfield House Hackmans Gate Lane, Belbroughton, Stourbridge, DY9 0DL

Director14 March 1992Active
Laundry Cottage Yewleigh Lane, Upton Upon Severn, Worcester, WR8 0QW

Director-Active
4 Hazeldene, Wendover, Aylesbury, HP22 6NG

Director01 November 2006Active
35 Spring Lane, Erdington, Birmingham, B24 9BP

Director06 March 1994Active
47 Offa Drive, Kenilworth, CV8 2GZ

Director-Active
Woodville Cock Green, Felsted, Dunmow, CM6 3JE

Director29 December 1995Active
22 Brotherton Avenue, Webheath, Redditch, B97 5SA

Director-Active
10 Hunt Lea, Whickham, Newcastle Upon Tyne, NE16 5TU

Director06 March 1994Active
28 Carpenters Wood Drive, Chorleywood, Rickmansworth, WD3 5RJ

Director22 August 2001Active
10 Denton Close, Kempston, Bedford, MK42 8RY

Director06 March 1994Active
47 Cromwell Lane, Coventry, CV4 8AR

Director-Active
201, Great Portland Street, London, W1W 5AB

Director05 October 2015Active
Lower House Whyle Lane, Pudleston, Leominster, HR6 0RQ

Director01 December 2004Active
18 Avocet Lane, Martlesham Heath, Ipswich, IP5 7SE

Director14 March 1992Active
The Mistal Myddleton Lodge, Langbar Road, Ilkley, LS29 0ED

Director-Active
Brick House Farm Burnham Road, Woodham Mortimer, Maldon, CM9 6SR

Director-Active
16 Trevithick Close, Frome, BA11 2XA

Director13 March 1993Active
27 Charts Close, Cranleigh, GU6 8BH

Director14 March 1992Active

People with Significant Control

The Retail Motor Industry Federation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201, Great Portland Street, London, England, W1W 5AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Gazette

Gazette filings brought up to date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-02-03Annual return

Annual return company with made up date no member list.

Download
2015-10-06Officers

Appoint person secretary company with name date.

Download
2015-10-05Officers

Termination secretary company with name termination date.

Download
2015-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.