UKBizDB.co.uk

RADIUM LAMPS (UK) LIMITED

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

This company is commonly known as Radium Lamps (uk) Limited. The company was founded 21 years ago and was given the registration number 04454520. The firm's registered office is in BOTTESFORD. You can find them at Unit 1 Winterbeck Industrial Estate, Orston Lane, Bottesford, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RADIUM LAMPS (UK) LIMITED
Company Number:04454520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Winterbeck Industrial Estate, Orston Lane, Bottesford, Nottinghamshire, NG13 0AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Winterbeck Industrial Estate, Orston Lane, Bottesford, England, NG13 0AU

Director27 July 2016Active
Unit 1 Winterbeck Industrial Estate, Orston Lane, Bottesford, England, NG13 0AU

Director27 July 2016Active
Unit, Winterbeck Industrial Estate, Orston Lane, Bottesford, Nottingham, England, NG13 0AU

Secretary01 July 2003Active
Sibson House, Alverton, Nottingham, NG13 9PB

Secretary05 June 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 June 2002Active
Unit 1, Winterbeck Industrial Estate, Orston Lane, Bottesford, Nottingham, England, NG13 0AU

Director01 July 2003Active
Unit 1, Winterbeck Industrial Estate, Orston Lane, Bottesford, Nottingham, England, NG13 0AU

Director05 June 2002Active
44 Manor Close, Edwalton, Nottingham, NG12 4BH

Director05 June 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 June 2002Active

People with Significant Control

Radium Distribution Ltd
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Unit 1 Winterbeck Industrial Estate, Orston Lane, Bottesford, England, NG13 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-09-21Accounts

Change account reference date company current shortened.

Download
2016-08-01Officers

Termination secretary company with name termination date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.