UKBizDB.co.uk

RAD POINT LTD

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

This company is commonly known as Rad Point Ltd. The company was founded 6 years ago and was given the registration number 11435965. The firm's registered office is in KETTERING. You can find them at 181 Regent Street, , Kettering, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:RAD POINT LTD
Company Number:11435965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:181 Regent Street, Kettering, United Kingdom, NN16 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Snowford Close, Luton, England, LU3 3XU

Director14 February 2023Active
149, Cheltenham Road, Evesham, England, WR11 2LF

Director27 June 2018Active
2, Ridgill Avenue, Skellow, Doncaster, England, DN6 8HS

Director24 February 2021Active
7, Snowford Close, Luton, England, LU3 3XU

Director11 February 2022Active

People with Significant Control

Mr Alin Simota
Notified on:20 December 2022
Status:Active
Date of birth:October 1967
Nationality:Romanian
Country of residence:England
Address:7, Snowford Close, Luton, England, LU3 3XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion Timis
Notified on:11 February 2022
Status:Active
Date of birth:July 1993
Nationality:Romanian
Country of residence:England
Address:2, Ridgill Avenue, Doncaster, England, DN6 8HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Erno Nagy
Notified on:24 February 2021
Status:Active
Date of birth:June 1968
Nationality:Romanian
Country of residence:England
Address:149, Cheltenham Road, Evesham, England, WR11 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Raluca-Anca Dinescu
Notified on:27 June 2018
Status:Active
Date of birth:September 1979
Nationality:Romanian
Country of residence:England
Address:149, Cheltenham Road, Evesham, England, WR11 2LF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Address

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

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Address

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

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Address

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

Download

Copyright © 2024. All rights reserved.