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.
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 | : |
|
Registered Address | : | Radius House Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Browne Jacobson Llp, Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ | Director | 04 March 2019 | Active |
3 Kerwin Drive, Dore, Sheffield, S17 3DG | Secretary | - | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Secretary | 31 March 2010 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Secretary | 31 July 2013 | Active |
247 Dobcroft Road, Sheffield, S11 9LG | Secretary | 18 February 2002 | Active |
3 Kerwin Drive, Dore, Sheffield, S17 3DG | Director | 28 April 1998 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 27 February 2013 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 18 June 2008 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 31 March 2010 | Active |
Avenue Du Bois De Aulnas 7, Waterloo, FOREIGN | Director | - | Active |
Gi Vivevej 110, Hadsund, Denmark, | Director | 18 February 2002 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 18 June 2008 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 27 February 2013 | Active |
Barnwood, Borrowbread Lane, Bleasby, NG14 7GB | Director | 18 February 2002 | Active |
38 Gistrupparken, Dk 9260 Gistrup, Denmark, | Director | 14 April 1994 | Active |
Mustankalliontie 36, Lahti, Finland, | Director | 18 October 2004 | Active |
Aurorankuja 4 C 15, Espoo, Finland, FOREIGN | Director | 06 December 2006 | Active |
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 | Director | 12 August 2011 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 04 March 2019 | Active |
14 Raadhuspladsen, Copenhagen, 1550, FOREIGN | Director | 14 April 1994 | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 27 June 2012 | Active |
Avenue Slegers 174 Bte 3, Brussels 1200, Belgium, FOREIGN | Director | - | Active |
Radius House, Berristow Lane, South Normanton, Alfreton, DE55 2JJ | Director | 27 June 2012 | Active |
247 Dobcroft Road, Sheffield, S11 9LG | Director | 18 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Capital | Capital allotment shares. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Capital | Capital allotment shares. | Download |
2019-12-12 | Capital | Capital allotment shares. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-28 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.