UKBizDB.co.uk

RACAL-NORSK LIMITED

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

This company is commonly known as Racal-norsk Limited. The company was founded 40 years ago and was given the registration number 01809234. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, , Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RACAL-NORSK LIMITED
Company Number:01809234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:350 Longwater Avenue, Reading, England, RG2 6GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Longwater Avenue, Reading, England, RG2 6GF

Secretary30 November 2000Active
63 Puttenham Road, Chineham, Basingstoke, RG24 8RB

Director-Active
Church Street, Hampstead Norreys, Berkshire, RG16

Director-Active
350, Longwater Avenue, Reading, England, RG2 6GF

Director01 April 2010Active
350, Longwater Avenue, Reading, England, RG2 6GF

Director01 September 2015Active
5 Woodpecker Close, Twyford, Reading, RG10 0BB

Secretary16 June 2000Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Secretary-Active
38 Ardingly, Great Hollands, Bracknell, RG12 8XR

Director16 June 2000Active
5 Agincourt, Cheapside Road, Ascot, SL5 7SJ

Director-Active
Greenbanks, Pewley Point Pewley Hill, Guildford, GU1 3SP

Director31 October 2002Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director31 December 2007Active
The Copse, Mill Lane Kidmore End, Reading, RG4 9HA

Director-Active
Poplar Point, The Village, Finchampstead, RG40 4JN

Director01 September 2004Active
213 Arethusa Way, Bisley, Woking, GU24 9BT

Director27 March 2006Active
The Old Rectory Mill Lane, Monks Risborough, HP27 9LG

Director07 March 1994Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director30 June 2008Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 January 2014Active
9 Elyham, Purley On Thames, Reading, RG8 8EN

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

Director13 October 1999Active

People with Significant Control

Mr Paul Jeffrey Lush
Notified on:06 April 2016
Status:Active
Date of birth:January 2016
Nationality:British
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr William Paul Moffatt
Notified on:06 April 2016
Status:Active
Date of birth:January 2016
Nationality:British
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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
2023-08-14Accounts

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
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2018-03-12Address

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

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type dormant.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-10-06Officers

Appoint person director company with name date.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download
2014-09-25Accounts

Accounts with accounts type dormant.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.