UKBizDB.co.uk

THE RADAR ASSESSMENT COMPANY EUROPE LIMITED

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

This company is commonly known as The Radar Assessment Company Europe Limited. The company was founded 22 years ago and was given the registration number 04332615. The firm's registered office is in SOUTHAMPTON. You can find them at Inglenook, Bursledon, Southampton, Hampshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:THE RADAR ASSESSMENT COMPANY EUROPE LIMITED
Company Number:04332615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Inglenook, Bursledon, Southampton, Hampshire, SO31 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pearson Road, Central Park, Telford, England, TF2 9TX

Secretary02 April 2003Active
4, Pearson Road, Central Park, Telford, England, TF2 9TX

Director10 February 2020Active
4, Pearson Road, Central Park, Telford, England, TF2 9TX

Director02 April 2003Active
146 Chamberlayne Road, Kensal Green, London, NW10 3JR

Secretary03 December 2001Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 July 2002Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary03 December 2001Active
Church Hill Cottage, Church Lane East Harptree, Bristol, BS40 6BE

Director17 July 2002Active
34 Hall Park Avenue, Horsforth, Leeds, LS18 5LR

Director12 March 2004Active
26 Fermoy Road, London, W9 3NH

Director03 December 2001Active
146 Chamberlayne Road, Kensal Green, London, NW10 3JR

Director03 December 2001Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director03 December 2001Active

People with Significant Control

Mrs Jacqueline Maclean
Notified on:01 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:4, Pearson Road, Telford, England, TF2 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Malcolm John Maclean
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:4, Pearson Road, Telford, England, TF2 9TX
Nature of control:
  • Significant influence or control

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
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person secretary company with change date.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Change account reference date company previous extended.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.