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.
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 | : |
|
Registered Address | : | 7 Weller Drive, Finchampstead, Wokingham, Berkshire, RG40 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ | Secretary | 01 October 1999 | Active |
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ | Director | 29 September 1999 | Active |
7, Weller Drive, Finchampstead, United Kingdom, RG40 4QZ | Director | 20 December 2013 | Active |
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ | Director | 01 February 2000 | Active |
7, Weller Drive, Finchampstead, Wokingham, England, RG40 4QZ | Director | 20 December 2013 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 26 August 1999 | Active |
37 Ray Lea Close, Maidenhead, SL6 8QW | Secretary | 26 August 1999 | Active |
6 Kings Avenue, Rochester, ME1 3DS | Director | 26 August 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 26 August 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 26 August 1999 | Active |
Haradsdomarevagen 56, Stenkullen, Sweden, | Director | 05 October 1999 | Active |
Longport Cottage, Oving, PO20 6DP | Director | 01 June 2001 | Active |
Larkvagen 13, Savedalen, Sweden, | Director | 11 November 2002 | Active |
Knektevagen 43, Savedalew, Sweden, 43369 | Director | 05 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Address | Change registered office address company with date old address new address. | Download |
2014-09-04 | Address | Change registered office address company with date old address new address. | Download |
2014-02-10 | Accounts | Accounts amended with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.