UKBizDB.co.uk

UK RADIATORS LTD

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

This company is commonly known as Uk Radiators Ltd. The company was founded 11 years ago and was given the registration number 08127674. The firm's registered office is in COLCHESTER. You can find them at Unit C Caxton Court, Newcomen Way, Severalls Industrial Park, Colchester, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:UK RADIATORS LTD
Company Number:08127674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit C Caxton Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Caxton Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9TG

Secretary01 August 2020Active
Unit C, Caxton Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9TG

Director03 July 2012Active
Unit C, Caxton Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9TG

Director01 August 2020Active
Unit 6, 2a Corporation Yard, Harwich Road, Colchester, United Kingdom, CO4 3BN

Director03 July 2012Active

People with Significant Control

Clayton Horsnell Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Forge, East Street, Colchester, England, CO1 2TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clayton Horsnell Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Forge, East Street, Colchester, England, CO1 2TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Amir Jamshid Nezard
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Unit C, Caxton Court, Newcomen Way, Colchester, England, CO4 9TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Capital

Capital name of class of shares.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Persons with significant control

Change to a person with significant control.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type small.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-18Address

Move registers to sail company with new address.

Download
2019-07-18Address

Change sail address company with new address.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.