UKBizDB.co.uk

RADAR TANK GAUGING LTD

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

This company is commonly known as Radar Tank Gauging Ltd. The company was founded 24 years ago and was given the registration number 03832339. The firm's registered office is in WOKINGHAM. You can find them at 7 Weller Drive, Finchampstead, Wokingham, Berkshire. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:RADAR TANK GAUGING LTD
Company Number:03832339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:7 Weller Drive, Finchampstead, Wokingham, Berkshire, RG40 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ

Secretary01 October 1999Active
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ

Director29 September 1999Active
7, Weller Drive, Finchampstead, United Kingdom, RG40 4QZ

Director20 December 2013Active
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ

Director01 February 2000Active
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ

Director20 December 2013Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary26 August 1999Active
37 Ray Lea Close, Maidenhead, SL6 8QW

Secretary26 August 1999Active
6 Kings Avenue, Rochester, ME1 3DS

Director26 August 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director26 August 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director26 August 1999Active
Haradsdomarevagen 56, Stenkullen, Sweden,

Director05 October 1999Active
Longport Cottage, Oving, PO20 6DP

Director01 June 2001Active
Larkvagen 13, Savedalen, Sweden,

Director11 November 2002Active
Knektevagen 43, Savedalew, Sweden, 43369

Director05 October 1999Active

People with Significant Control

Mr David John Machon
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:7, Weller Drive, Wokingham, RG40 4QZ
Nature of control:
  • Significant influence or control
Mr Oliver Robin Waterman
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:7, Weller Drive, Wokingham, RG40 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Dodd
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:7, Weller Drive, Wokingham, RG40 4QZ
Nature of control:
  • Significant influence or control
Mr Neil Francis Grimes
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:7, Weller Drive, Wokingham, RG40 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Address

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

Download
2014-09-04Address

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

Download
2014-02-10Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.