Warning: file_put_contents(c/2815419f056fc24320ea16b4b9081a5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
R. A. D. Double Glazing Limited, GL52 6QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R. A. D. DOUBLE GLAZING LIMITED

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

This company is commonly known as R. A. D. Double Glazing Limited. The company was founded 9 years ago and was given the registration number 09341328. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:R. A. D. DOUBLE GLAZING LIMITED
Company Number:09341328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33-34, Poplar Drive, Witton, Birmingham, United Kingdom, B6 7AD

Secretary24 July 2017Active
Unit 33, Poplar Drive, Witton, Birmingham, B6 7AD

Director21 November 2017Active
Unit 33-34, Poplar Drive, Moor Lane, Birmingham, United Kingdom, B6 7AD

Director24 July 2017Active
Unit 33, Poplar Industrial Estate, Moor Lane, Witton, United Kingdom, B6 7AD

Director04 December 2014Active
Unit 33, Poplar Industrial Estate, Moor Lane, Witton, United Kingdom, B6 7AD

Director04 December 2014Active
Unit 33, Poplar Industrial Estate, Moor Lane, Witton, United Kingdom, B6 7AD

Director04 December 2014Active
Unit 33, Poplar Industrial Estate, Moor Lane, Witton, United Kingdom, B6 7AD

Director04 December 2014Active

People with Significant Control

Mr Glenn Rivers
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Colin Potter
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 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
2023-12-16Gazette

Gazette dissolved liquidation.

Download
2023-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Appoint person secretary company with name date.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination secretary company.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.