This company is commonly known as Radio Control Distribution Company Limited. The company was founded 19 years ago and was given the registration number 05164042. The firm's registered office is in DERBY. You can find them at Charlotte House The Wyvern Business Park, Stanier Way, Derby, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RADIO CONTROL DISTRIBUTION COMPANY LIMITED |
---|---|---|
Company Number | : | 05164042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte House The Wyvern Business Park, Stanier Way, Derby, Derbyshire, DE21 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlotte House, The Wyvern Business Park, Stanier Way, Derby, DE21 6BF | Director | 08 November 2017 | Active |
3 Woodlands Way, Moira, Swadlincote, DE12 6HE | Secretary | 20 August 2007 | Active |
20 Tower Gardens, Ashby De La Zouch, LE65 2GZ | Secretary | 08 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 June 2004 | Active |
20 Tower Gardens, Ashby De La Zouch, LE65 2GZ | Director | 08 July 2004 | Active |
Charlotte House, The Wyvern Business Park, Stanier Way, Derby, DE21 6BF | Director | 18 April 2017 | Active |
6 Taylor Close, Moira, Swadlincote, DE12 6DU | Director | 08 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 June 2004 | Active |
Mr Greg Hill | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charlotte House, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF |
Nature of control | : |
|
Mr Jason Dearden | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Charlotte House, The Wyvern Business Park, Derby, DE21 6BF |
Nature of control | : |
|
Mrs Marketa Dearden | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Charlotte House, The Wyvern Business Park, Derby, DE21 6BF |
Nature of control | : |
|
Mrs Marketa Dearden | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Charlotte House, The Wyvern Business Park, Derby, DE21 6BF |
Nature of control | : |
|
Jason Dearden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charlotte House, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Capital | Capital name of class of shares. | Download |
2019-05-09 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-09 | Capital | Capital name of class of shares. | Download |
2019-05-09 | Capital | Capital variation of rights attached to shares. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.