UKBizDB.co.uk

RADLEY SERVICES LIMITED

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

This company is commonly known as Radley Services Limited. The company was founded 32 years ago and was given the registration number 02617074. The firm's registered office is in BASINGSTOKE. You can find them at Hazelwood House, Lime Tree Way, Basingstoke, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RADLEY SERVICES LIMITED
Company Number:02617074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hazelwood House, Lime Tree Way, Basingstoke, England, RG24 8WZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swarco Uk & Ireland Ltd, Hazelwood House, Lime Tree Way, Chineham, Basingstoke, England, RG24 8WZ

Secretary14 March 2022Active
Swarco Uk & Ireland Ltd, Hazelwood House, Lime Tree Way, Chineham, Basingstoke, England, RG24 8WZ

Director14 March 2022Active
Swarco Uk & Ireland Ltd, Hazelwood House, Lime Tree Way, Chineham, Basingstoke, England, RG24 8WZ

Director07 February 2022Active
8 Kestrel Close, Ewshot, Farnham, GU10 5TW

Secretary08 May 1998Active
Elba House, Goosey, Farringdon, SN7 8PA

Secretary-Active
Bijenvlucht 20, Hoevelaken, Netherlands,

Director25 April 2007Active
PO BOX 1039, 84 Beach Road, East Orleans, Usa,

Director08 May 1998Active
Hazelwood House, Lime Tree Way, Basingstoke, England, RG24 8WZ

Director20 July 2018Active
8 Kestrel Close, Ewshot, Farnham, GU10 5TW

Director08 May 1998Active
74, Roberts Close, Cirencester, GL7 2RP

Director01 October 2008Active
Elba House, Goosey, Farringdon, SN7 8PA

Director-Active
Hazelwood House, Lime Tree Way, Basingstoke, RG24 8WZ

Director17 June 2014Active
61, Gally Hill Road, Church Crookham, Fleet, GU52 6LH

Director25 April 2007Active
90 Riverside Drive, 10 D, New York, Usa,

Director20 December 2000Active
64 St Nicholas Road, Darien, Usa,

Director20 December 2000Active
Hazelwood House, Lime Tree Way, Basingstoke, England, RG24 8WZ

Director01 November 2017Active
Church Field House, Bicester Road, Oakley, HP18 9QF

Director04 March 2005Active
3 Old Charity Farm, Stoughton, LE2 2EX

Director05 August 2003Active
264 Lukes Wood Road, New Canaan, Usa,

Director05 August 2003Active
Moreton House, High Road Brightwell Cum Sotwell, Wallingford, OX10 0PT

Director-Active
18 Valencia Road, Stanmore, HA7 4JH

Director04 March 2005Active
Hazelwood House, Lime Tree Way, Basingstoke, England, RG24 8WZ

Director24 January 2017Active

People with Significant Control

Swarco Uk & Ireland Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Hazelwood House, Lime Tree Way, Basingstoke, England, RG24 8WZ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Address

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

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.