UKBizDB.co.uk

RADIO STRUCTURES LIMITED

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

This company is commonly known as Radio Structures Limited. The company was founded 41 years ago and was given the registration number 01695386. The firm's registered office is in NORTHAMPTON. You can find them at Trs Complex Gatelodge Close, Round Spinney Ind Estate, Northampton, Northamptonshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:RADIO STRUCTURES LIMITED
Company Number:01695386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Trs Complex Gatelodge Close, Round Spinney Ind Estate, Northampton, Northamptonshire, NN3 8RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trs Complex, Gatelodge Close, Round Spinney Ind Estate, Northampton, NN3 8RJ

Secretary24 April 2018Active
Trs Complex, Gatelodge Close, Round Spinney Ind Estate, Northampton, NN3 8RJ

Director29 February 2016Active
Trs Complex, Gatelodge Close, Round Spinney Ind Estate, Northampton, NN3 8RJ

Director11 May 2015Active
85 Froxhill Crescent, Brixworth, NN6 9LN

Secretary-Active
9 Fuller Road, Moulton, NN3 7RA

Secretary20 January 2005Active
85 Froxhill Crescent, Brixworth, NN6 9LN

Director-Active
40 Western Way, Wellingborough, NN8 3NA

Director-Active

People with Significant Control

Miss Carla Francesca Rosa Cioffi
Notified on:26 April 2016
Status:Active
Date of birth:April 1986
Nationality:English
Address:Trs Complex, Gatelodge Close, Northampton, NN3 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Jones
Notified on:26 April 2016
Status:Active
Date of birth:December 1978
Nationality:English
Address:Trs Complex, Gatelodge Close, Northampton, NN3 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Officers

Change person secretary company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.