UKBizDB.co.uk

RADSTOW GROUP LTD

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

This company is commonly known as Radstow Group Ltd. The company was founded 11 years ago and was given the registration number 08246737. The firm's registered office is in DORKING. You can find them at Unit 1 Tillingbourne Court The Dorking Office Park, Station Road, Dorking, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RADSTOW GROUP LTD
Company Number:08246737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1 Tillingbourne Court The Dorking Office Park, Station Road, Dorking, England, RH4 1HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Tillingbourne Court, The Dorking Office Park, Station Road, Dorking, England, RH4 1HJ

Director12 October 2015Active
Unit 1 Tillingbourne Court, The Dorking Office Park, Station Road, Dorking, England, RH4 1HJ

Director10 October 2012Active
Unit 1 Tillingbourne Court, The Dorking Office Park, Station Road, Dorking, England, RH4 1HJ

Director10 October 2012Active
York House, 138 South Street, Dorking, England, RH4 2EU

Director10 October 2012Active
York House, 138 South Street, Dorking, RH4 2EU

Director24 February 2015Active

People with Significant Control

Mr Timothy Andrew Thorp
Notified on:13 July 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Unit 1 Tillingbourne Court, The Dorking Office Park, Dorking, England, RH4 1HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas John Thorp
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 1 Tillingbourne Court, The Dorking Office Park, Dorking, England, RH4 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Mary Thorp
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Unit 1 Tillingbourne Court, The Dorking Office Park, Dorking, England, RH4 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-08-17Capital

Capital return purchase own shares.

Download
2022-07-08Capital

Capital cancellation shares.

Download
2022-06-24Capital

Capital return purchase own shares.

Download
2022-05-17Capital

Capital cancellation shares.

Download
2022-04-21Capital

Capital return purchase own shares.

Download
2022-04-21Capital

Capital return purchase own shares.

Download
2022-04-12Capital

Capital return purchase own shares.

Download
2022-03-15Capital

Capital cancellation shares.

Download
2021-12-13Capital

Capital cancellation shares.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.