UKBizDB.co.uk

RADIALL LTD

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

This company is commonly known as Radiall Ltd. The company was founded 81 years ago and was given the registration number 00377015. The firm's registered office is in BRENTFORD. You can find them at 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:RADIALL LTD
Company Number:00377015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1942
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Secretary11 June 2009Active
3rd Floor Profile West, 950 Great West Road, Brentford, TW8 9ES

Director01 February 2022Active
3rd Floor Profile West, 950 Great West Road, Brentford, TW8 9ES

Director15 November 2022Active
11 Worcester Close Ablotts Park, Bracebridge Heath, Lincoln, LN4 2TY

Secretary22 March 2006Active
12 Skelton Place, St Ives, PE27 3JG

Secretary26 February 1999Active
51 Rue Aristide Briand, Levallois, France,

Secretary25 September 2002Active
239 Totteridge Road, High Wycombe, HP13 7LJ

Secretary-Active
Impasse Du Petit Bais, Chapeze, Saint Savin, France,

Director26 March 2009Active
11 Worcester Close Ablotts Park, Bracebridge Heath, Lincoln, LN4 2TY

Director03 January 2006Active
12 Skelton Place, St Ives, PE27 3JG

Director26 February 1999Active
56 Rue St Antoine, Paris 75004, France, FOREIGN

Director-Active
89, Rue De La Pompe, Paris, France, France, 75116

Director26 March 2009Active
32 Route De La Plaine, Le Vesinet, France,

Director16 December 1994Active
4 Llanblethian Court, Bridge Road, Cowbridge, CF71 7JZ

Director15 October 1997Active
60 Lockwood Avenue, Old Greenwich, Usa,

Director27 November 2000Active
Sunnyside, Croft Lane, Chipperfield, Kings Langley, WD4 9DX

Director27 November 2000Active
139 Rue Pelleport, 75020 Paris, France, FOREIGN

Director-Active
Residence Du Parc, 12 Faubourg Chaltraeu, 41100 Venbome, France, FOREIGN

Director-Active
69 Rue Pouchet, 69 Rue Pouchet, 75017 Paris, France,

Director01 November 2012Active
69 Rue Pouchet, Paris, France, FOREIGN

Director27 November 2000Active
64 Bernards Close, Ilford, IG6 2SR

Director-Active
3rd Floor Profile West, 950 Great West Road, Brentford, TW8 9ES

Director03 January 2022Active
26 Fortescue Drive, Chesterton, Bicester, OX6 8UT

Director02 February 1998Active
Eiberlaan 21, Hoevelaken, Holland,

Director19 December 2003Active

People with Significant Control

Radiall Paris, Group Headquarters
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:25 Rue Madeleine Vionnet, 25 Rue Madeleine Vionnet, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type small.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type small.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.