This company is commonly known as Radiotek Limited. The company was founded 24 years ago and was given the registration number 03920576. The firm's registered office is in STOURBRIDGE. You can find them at Rivaton Lodge, Lawnswood Drive, Stourbridge, West Midlands. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | RADIOTEK LIMITED |
---|---|---|
Company Number | : | 03920576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivaton Lodge, Lawnswood Drive, Stourbridge, West Midlands, DY7 5QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hill Dickinson Llp, No.1, St. Pauls Square, Liverpool, England, L3 9SJ | Secretary | 28 July 2023 | Active |
C/O Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England, L3 9SJ | Director | 30 July 2021 | Active |
C/O Hill Dickinson Llp, No.1, St. Pauls Square, Liverpool, England, L3 9SJ | Director | 07 July 2023 | Active |
C/O Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England, L3 9SJ | Director | 30 July 2021 | Active |
C/O Hill Dickinson Llp, No.1, St. Pauls Square, Liverpool, England, L3 9SJ | Director | 16 November 2023 | Active |
Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG | Secretary | 07 February 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 February 2000 | Active |
C/O Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England, L3 9SJ | Director | 30 July 2021 | Active |
Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG | Director | 07 February 2000 | Active |
Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG | Director | 28 May 2007 | Active |
Cse Crosscom Uk Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No. 1, St. Pauls Square, Liverpool, England, L3 9SJ |
Nature of control | : |
|
Mr Nigel Anthony Morris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG |
Nature of control | : |
|
Mrs Tracey Susan Morris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person secretary company with name date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Accounts | Change account reference date company current extended. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Incorporation | Memorandum articles. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.