UKBizDB.co.uk

RADIANT BATTERIES LIMITED

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

This company is commonly known as Radiant Batteries Limited. The company was founded 11 years ago and was given the registration number 08519012. The firm's registered office is in PLYMOUTH. You can find them at Unit 5 Walkham Business Park, Burrington Way, Plymouth, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:RADIANT BATTERIES LIMITED
Company Number:08519012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 5 Walkham Business Park, Burrington Way, Plymouth, England, PL5 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar Business Park, Unit 7a, Broughton Lane, Manchester, England, M8 9TZ

Director30 September 2022Active
Flat 3, Manchester Road, Manchester, England, M16 0ED

Secretary01 July 2023Active
Unit 4, Wolseley Business Park, Plymouth, PL2 3BY

Director07 May 2013Active
Unit 5, Walkham Business Park, Burrington Way, Plymouth, England, PL5 3LS

Director01 June 2022Active
Unit 4, Wolseley Business Park, Plymouth, England, PL2 3BY

Director17 March 2017Active
Unit 4, Wolseley Business Park, Plymouth, England, PL2 3BY

Director17 March 2017Active

People with Significant Control

Mr Imran Jawaid Mir
Notified on:30 September 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 7a Trafalgar Business Park, Broughton Lane, Manchester, England, M8 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manjit Singh
Notified on:01 June 2022
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 7a Trafalgar Business Park, Broughton Lane, Manchester, England, M8 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Peter James Smyth
Notified on:25 July 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 5, Walkham Business Park, Plymouth, England, PL5 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cheryl Smyth
Notified on:25 July 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 5, Walkham Business Park, Plymouth, England, PL5 3LS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-08-15Officers

Termination secretary company with name termination date.

Download
2023-08-09Officers

Appoint person secretary company with name date.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Address

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

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-01Address

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

Download
2022-05-31Address

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

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.