Company Information for RADIUS SHOPFITTERS LIMITED
1 POPLARS COURT, LENTON LANE, NOTTINGHAM, NG7 2RR,
|
Company Registration Number
07937763
Private Limited Company
Active |
Company Name | |
---|---|
RADIUS SHOPFITTERS LIMITED | |
Legal Registered Office | |
1 POPLARS COURT LENTON LANE NOTTINGHAM NG7 2RR Other companies in NG1 | |
Company Number | 07937763 | |
---|---|---|
Company ID Number | 07937763 | |
Date formed | 2012-02-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB128670011 |
Last Datalog update: | 2024-03-06 19:04:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ASHTON |
||
PETER BRAILSFORD |
||
DAVID ENRIGHT |
||
GARY FOX |
||
LLOYD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS CAJKLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALIS INVESTMENT LTD. | Director | 2015-02-16 | CURRENT | 2015-02-16 | Dissolved 2016-08-02 | |
RADIUS INTERIORS LIMITED | Director | 2006-04-06 | CURRENT | 1988-10-31 | Dissolved 2017-07-28 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-30 GBP 50 | |
SH03 | Purchase of own shares | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-30 GBP 52 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM 13 - 15 Regent Street Nottingham NG1 5BS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-11-23 GBP 54 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-30 GBP 57 | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-09 GBP 59 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR RICHARD WHALER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHTON | |
PSC07 | CESSATION OF ROBERT ASHTON AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-23 GBP 64 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-30 GBP 67 | |
SH03 | Purchase of own shares | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD SMITH | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-23 GBP 69 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-30 GBP 73 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRAILSFORD | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 75 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-23 GBP 75 | |
SH03 | Purchase of own shares | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 78 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-12 GBP 78 | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FOX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ASHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-19 | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 83 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-23 GBP 83 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED DAVID ENRIGHT | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 85 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-12 GBP 85.00 | |
SH03 | Purchase of own shares | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 90 | |
SH06 | 12/02/17 STATEMENT OF CAPITAL GBP 90 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS CAJKLER | |
SH06 | 12/08/16 STATEMENT OF CAPITAL GBP 95 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 FULL LIST | |
AR01 | 06/02/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LLOYD SMITH | |
AP01 | DIRECTOR APPOINTED PETER BRAILSFORD | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
CH03 | CHANGE PERSON AS SECRETARY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADIUS SHOPFITTERS LIMITED
Debtors | 2012-12-31 | £ 404,313 |
---|---|---|
Tangible Fixed Assets | 2012-12-31 | £ 22,163 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as RADIUS SHOPFITTERS LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |