UKBizDB.co.uk

RADICI UK LTD

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

This company is commonly known as Radici Uk Ltd. The company was founded 42 years ago and was given the registration number 01611960. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:RADICI UK LTD
Company Number:01611960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 1982
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director04 May 2015Active
21 Woodcock Close, Bamford, Rochdale, OL11 5QA

Secretary-Active
21 Woodcock Close, Rochdale, OL11 5QA

Secretary01 August 1996Active
21 Woodcock Close, Bamford, Rochdale, OL11 5QA

Director-Active
21 Woodcock Close, Bamford, Rochdale, OL11 5QA

Director-Active
21 Woodcock Close, Rochdale, OL11 5QA

Director01 August 1996Active
24020 Cazzano, S Andrea Bq, Italy,

Director-Active
8 Via Damiano Chiesa, Bergamo, Italy, 24128

Director01 January 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved liquidation.

Download
2020-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-06-12Address

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

Download
2018-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-11Resolution

Resolution.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-11-20Auditors

Auditors resignation company.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-05-28Officers

Appoint person director company with name date.

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Accounts

Accounts with accounts type full.

Download
2014-04-15Mortgage

Mortgage satisfy charge full.

Download
2014-04-15Mortgage

Mortgage satisfy charge full.

Download
2014-04-15Mortgage

Mortgage satisfy charge full.

Download
2014-02-14Change of name

Certificate change of name company.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.