UKBizDB.co.uk

RADIANT ENERGY GROUP LIMITED

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

This company is commonly known as Radiant Energy Group Limited. The company was founded 9 years ago and was given the registration number 09568976. The firm's registered office is in BIRMINGHAM. You can find them at 8 Scott Rd, , Birmingham, . This company's SIC code is 35230 - Trade of gas through mains.

Company Information

Name:RADIANT ENERGY GROUP LIMITED
Company Number:09568976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains
  • 56210 - Event catering activities
  • 56290 - Other food services
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:8 Scott Rd, Birmingham, England, B43 6JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Churchfield Avenue, Tipton, England, DY4 9NF

Secretary30 April 2015Active
Unit 3b, Stag Industrial Estate, Oxford Street, Bilston, England, WV14 7HZ

Director05 February 2019Active
Unit 3b, Stag Industrial Estate, Oxford Street, Bilston, England, WV14 7HZ

Director05 April 2019Active
8 Churchfield Avenue, Tipton, England, DY4 9NF

Director30 April 2015Active
215, Flaxley Road, Birmingham, England, B33 9HL

Director04 January 2020Active
77, Floyer Road, Birmingham, England, B10 9PY

Director04 January 2020Active
6,, 194 Sutton New Road, Birmingham, England, B23 6QU

Director01 April 2016Active

People with Significant Control

Mr Farhan Malik
Notified on:13 January 2020
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:8, Scott Rd, Birmingham, England, B43 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sajid Hussain
Notified on:04 January 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:215, Flaxley Road, Birmingham, England, B33 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Intahab
Notified on:04 January 2020
Status:Active
Date of birth:September 2000
Nationality:British
Country of residence:England
Address:77, Floyer Road, Birmingham, England, B10 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond William Fieldhouse
Notified on:05 April 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 3b, Stag Industrial Estate, Bilston, England, WV14 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Anderson
Notified on:05 February 2019
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Unit 3b, Stag Industrial Estate, Bilston, England, WV14 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Delroy Walker
Notified on:01 January 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Unit 3b, Stag Industrial Estate, Bilston, England, WV14 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Insolvency

Liquidation compulsory defer dissolution.

Download
2023-10-30Insolvency

Liquidation compulsory completion.

Download
2022-09-15Insolvency

Liquidation compulsory winding up order.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Notice of removal of a director.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Address

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

Download
2020-05-15Address

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

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.