Warning: file_put_contents(c/cdb3e2154d4af3b179ed523ae5eb9b9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Radius Group Procurement Company Limited, DE55 2JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RADIUS GROUP PROCUREMENT COMPANY LIMITED

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

This company is commonly known as Radius Group Procurement Company Limited. The company was founded 33 years ago and was given the registration number 02570900. The firm's registered office is in ALFRETON. You can find them at Radius House Berristow Lane, South Normanton, Alfreton, Derbyshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:RADIUS GROUP PROCUREMENT COMPANY LIMITED
Company Number:02570900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1990
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Radius House Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Director04 March 2019Active
3 Kerwin Drive, Dore, Sheffield, S17 3DG

Secretary-Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Secretary31 March 2010Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Secretary31 July 2013Active
247 Dobcroft Road, Sheffield, S11 9LG

Secretary18 February 2002Active
3 Kerwin Drive, Dore, Sheffield, S17 3DG

Director28 April 1998Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director27 February 2013Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director18 June 2008Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director31 March 2010Active
Avenue Du Bois De Aulnas 7, Waterloo, FOREIGN

Director-Active
Gi Vivevej 110, Hadsund, Denmark,

Director18 February 2002Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director18 June 2008Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director27 February 2013Active
Barnwood, Borrowbread Lane, Bleasby, NG14 7GB

Director18 February 2002Active
38 Gistrupparken, Dk 9260 Gistrup, Denmark,

Director14 April 1994Active
Mustankalliontie 36, Lahti, Finland,

Director18 October 2004Active
Aurorankuja 4 C 15, Espoo, Finland, FOREIGN

Director06 December 2006Active
Solars Pockford Road, Chiddingfold, Godalming, GU8 4XS

Director-Active
Rinnekatu 4c, Forssa 30100, Finland, FOREIGN

Director-Active
Luonnottarenpolku 1, Espoo 02100, Finland, FOREIGN

Director-Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director12 August 2011Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director04 March 2019Active
14 Raadhuspladsen, Copenhagen, 1550, FOREIGN

Director14 April 1994Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director27 June 2012Active
Avenue Slegers 174 Bte 3, Brussels 1200, Belgium, FOREIGN

Director-Active
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ

Director27 June 2012Active
247 Dobcroft Road, Sheffield, S11 9LG

Director18 June 2008Active

People with Significant Control

Mr Ilia Buyanovsky
Notified on:26 January 2023
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:Union House, 111 New Union Street, Coventry, United Kingdom, CV1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Radius Group Holdings Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:Radius House, Berristow Lane, South Normanton, Alfreton, United Kingdom, DE55 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Radius Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Radius House, Berristow Lane, Alfreton, England, DE55 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Address

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

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Address

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

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Capital

Capital allotment shares.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-28Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.