UKBizDB.co.uk

RDDS AVIONICS LIMITED

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

This company is commonly known as Rdds Avionics Limited. The company was founded 26 years ago and was given the registration number 03414444. The firm's registered office is in SOUTHEND ON SEA. You can find them at 7 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RDDS AVIONICS LIMITED
Company Number:03414444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Secretary31 March 2011Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director31 March 2011Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director05 October 2021Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director31 March 2011Active
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL

Secretary20 April 2004Active
Whiterne, 61 Albert Road, Dumfries, DG2 9DL

Secretary07 November 2007Active
27 Caroline Crescent, Broadstairs, CT10 2XB

Secretary08 August 2007Active
4 Queens Avenue, Minnis Bay, Birchington, CT7 9QN

Secretary04 August 1997Active
98 High Street, Thame, OX9 3EH

Nominee Secretary04 August 1997Active
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL

Director28 March 2006Active
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL

Director20 April 2004Active
Rocklands Farm, Goodrich, Ross On Wye, HR9 6JN

Director11 December 2005Active
Glenae House, Glenae, Dumfries, DG1 3NZ

Director24 July 2007Active
98 High Street, Thame, OX9 3EH

Nominee Director04 August 1997Active
4 Queens Avenue, Minnis Bay, Birchington, CT7 9QN

Director04 August 1997Active
Rivendell, Selling Court, Selling, ME13 9RJ

Director01 March 2003Active

People with Significant Control

Oak Manor Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-20Officers

Change person secretary company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-17Address

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

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Address

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

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.