UKBizDB.co.uk

RADIOTEK LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Rivaton Lodge, Lawnswood Drive, Stourbridge, West Midlands, DY7 5QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hill Dickinson Llp, No.1, St. Pauls Square, Liverpool, England, L3 9SJ

Secretary28 July 2023Active
C/O Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England, L3 9SJ

Director30 July 2021Active
C/O Hill Dickinson Llp, No.1, St. Pauls Square, Liverpool, England, L3 9SJ

Director07 July 2023Active
C/O Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England, L3 9SJ

Director30 July 2021Active
C/O Hill Dickinson Llp, No.1, St. Pauls Square, Liverpool, England, L3 9SJ

Director16 November 2023Active
Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG

Secretary07 February 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 February 2000Active
C/O Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England, L3 9SJ

Director30 July 2021Active
Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG

Director07 February 2000Active
Unit 8 Silver End Business Park, Brettell Lane, Brierley Hill, England, DY5 3LG

Director28 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Address

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

Download
2021-08-20Accounts

Change account reference date company current extended.

Download
2021-08-20Address

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

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.