UKBizDB.co.uk

RADCLYFFE FURNITURE LIMITED

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

This company is commonly known as Radclyffe Furniture Limited. The company was founded 14 years ago and was given the registration number 07218104. The firm's registered office is in TRING. You can find them at Kiln Cottage, Parrotts Lane, Tring, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RADCLYFFE FURNITURE LIMITED
Company Number:07218104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kiln Cottage, Parrotts Lane, Tring, Hertfordshire, HP23 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kiln Cottage, Parrotts Lane, Tring, HP23 6NX

Secretary09 April 2010Active
Kiln Cottage, Parrotts Lane, Buckland Common, Tring, HP23 6NX

Director09 May 2013Active
Kiln Cottage, Parrotts Lane, Buckland Common, Tring, HP23 6NX

Director09 April 2010Active
2, Berry Field Park, Amersham, HP6 5QN

Director09 May 2013Active

People with Significant Control

Mrs. Katie Louise Greaney
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Kiln Cottage, Parrotts Lane, Tring, United Kingdom, HP23 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Greaney
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Kiln Cottage, Parrotts Lane, Tring, United Kingdom, HP23 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Peter Joseph Radclyffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:2, Berry Field Park, Amersham, United Kingdom, HP6 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person secretary company with change date.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Gazette

Gazette filings brought up to date.

Download
2017-08-08Gazette

Gazette notice compulsory.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption full.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.