UKBizDB.co.uk

RACAL EXECUTIVE TRUSTEE LIMITED

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

This company is commonly known as Racal Executive Trustee Limited. The company was founded 38 years ago and was given the registration number 01989846. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RACAL EXECUTIVE TRUSTEE LIMITED
Company Number:01989846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Secretary30 November 2000Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 April 2013Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director13 March 2007Active
5 Woodpecker Close, Twyford, Reading, RG10 0BB

Secretary-Active
Nuestra Casa Ethel Road, Broadstairs, CT10 2BE

Director01 October 1997Active
59 Bis, Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Director12 July 2000Active
Wray Farm, 90 Raglan Road, Reigate, RH2 0ET

Director15 February 2000Active
Ashmead Grange Road, Ash, Aldershot, GU12 6HB

Director01 June 2003Active
8, Kensington Gate, London, W8 5NA

Director12 July 2000Active
97 Shackstead Lane, Godalming, GU7 1RL

Director20 November 2002Active
Mackenzies, Tilford, Farnham, GU10 2ED

Director-Active
The Timbers, Coronation Road Littlewick Green, Maidenhead, SL6 3RA

Director20 November 2002Active
14 The Laurels, Potten End, Berkhamsted, HP4 2SP

Director02 December 2003Active
Hill Cottage 3 Cock-A-Dobby, Sandhurst, Camberley, GU17 8LB

Director-Active
37 Palmerston Road, Wimbledon, London, SW19 1PG

Director31 January 2007Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 December 2000Active
38 Westfield Road, Totton, Southampton, SO40 3JP

Director11 November 2004Active
2 The Woodlands, North Millers Dale, Chandlers Ford, SO53 1SZ

Director01 June 1999Active
9 Elyham, Purley On Thames, Reading, RG8 8EN

Director16 June 2000Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Director15 February 2000Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Director06 October 1997Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director01 April 1997Active

People with Significant Control

Thales Electronics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2018-09-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2017-05-08Address

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

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type dormant.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type dormant.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Officers

Termination director company with name.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.