UKBizDB.co.uk

RADQUILL DEVELOPMENTS LIMITED

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

This company is commonly known as Radquill Developments Limited. The company was founded 44 years ago and was given the registration number 01472051. The firm's registered office is in NR DORCHESTER. You can find them at Pulham Business Park, Pulham, Nr Dorchester, Dorset. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RADQUILL DEVELOPMENTS LIMITED
Company Number:01472051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Pulham Business Park, Pulham, Nr Dorchester, Dorset, DT2 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pulham Business Park, Pulham, Nr Dorchester, DT2 7DX

Secretary-Active
Pulham Business Park, Pulham, Nr Dorchester, DT2 7DX

Director-Active
Pulham Business Park, Pulham, Nr Dorchester, DT2 7DX

Director01 December 2003Active
Pulham Business Park, Pulham, Nr Dorchester, DT2 7DX

Director11 May 2015Active
3 Valley Cottage, Piddletrenthide, Dorchester, DT2 7QX

Director-Active

People with Significant Control

Mr Michael Snashall
Notified on:13 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Pulham Business Park, Pulham, Dorchester, England, DT2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dawn Snashall
Notified on:13 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Pulham Business Park, Pulham, Dorchester, England, DT2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Ann Snashall
Notified on:10 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Pulham Business Park, Pulham, Nr Dorchester, DT2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Snashall
Notified on:09 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Dairy House Farm, Mappowder, Sturminster Newton, England, DT10 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dawn Margaret Rose Snashall
Notified on:01 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Dairy House Farm, Mappowder, Sturminster Newton, England, DT10 2EQ
Nature of control:
  • Ownership of shares 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 (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
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person secretary company with change date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Capital

Capital variation of rights attached to shares.

Download
2018-09-03Resolution

Resolution.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.