UKBizDB.co.uk

RADTECH LTD

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

This company is commonly known as Radtech Ltd. The company was founded 7 years ago and was given the registration number 10534901. The firm's registered office is in SWANSEA. You can find them at C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:RADTECH LTD
Company Number:10534901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales, SA1 8QY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director23 December 2018Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director23 December 2018Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director21 December 2016Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director21 December 2016Active

People with Significant Control

Mr Thomas David White
Notified on:21 December 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhian White
Notified on:21 December 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
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 (7 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
2023-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Address

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

Download
2022-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Address

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

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Miscellaneous

Legacy.

Download
2019-06-04Capital

Capital allotment shares.

Download
2019-06-04Capital

Capital name of class of shares.

Download
2019-06-04Capital

Capital name of class of shares.

Download
2019-04-02Capital

Capital name of class of shares.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.