This company is commonly known as Radbourne Limited. The company was founded 33 years ago and was given the registration number 02573817. The firm's registered office is in ST IVES. You can find them at 14c Raleigh House Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | RADBOURNE LIMITED |
---|---|---|
Company Number | : | 02573817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14c Raleigh House Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Secretary | 13 February 1991 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 13 February 1991 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 13 February 1991 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 01 January 2002 | Active |
84 York Road, Teddington, TW11 8SN | Secretary | 15 January 1991 | Active |
5 Fir Close, Walton On Thames, KT12 2SX | Nominee Director | 15 January 1991 | Active |
22 Ash Grove, Melbourn, Royston, SG8 6BJ | Director | 13 February 1991 | Active |
Mr Philippe Carl Andrew Jeffery | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL |
Nature of control | : |
|
Mrs Nadia Lucy Suzanne Jeffery | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Officers | Change person secretary company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Officers | Change person secretary company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.