UKBizDB.co.uk

RADIO CONTROL DISTRIBUTION COMPANY LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, The Wyvern Business Park, Stanier Way, Derby, DE21 6BF

Director08 November 2017Active
3 Woodlands Way, Moira, Swadlincote, DE12 6HE

Secretary20 August 2007Active
20 Tower Gardens, Ashby De La Zouch, LE65 2GZ

Secretary08 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 June 2004Active
20 Tower Gardens, Ashby De La Zouch, LE65 2GZ

Director08 July 2004Active
Charlotte House, The Wyvern Business Park, Stanier Way, Derby, DE21 6BF

Director18 April 2017Active
6 Taylor Close, Moira, Swadlincote, DE12 6DU

Director08 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Capital

Capital name of class of shares.

Download
2019-05-09Capital

Capital variation of rights attached to shares.

Download
2019-05-09Capital

Capital name of class of shares.

Download
2019-05-09Capital

Capital variation of rights attached to shares.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.