Having been setup in 1986, Radamec Control Systems Ltd has its registered office in Hambridge Lane in Newbury, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 8 directors listed as Palfrey, Richard, Burghclere, Terence Nigel, Gilbert, Simon, Hall, Kenneth John, Keep, Timothy Edward, Seal, Andrew James, Shaw, Andrew Michael, Wadsworth, Peter Michael for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALFREY, Richard | 12 January 2009 | - | 1 |
BURGHCLERE, Terence Nigel | N/A | 08 April 2005 | 1 |
GILBERT, Simon | 01 January 2018 | 27 July 2018 | 1 |
HALL, Kenneth John | 01 January 1995 | 30 July 1999 | 1 |
KEEP, Timothy Edward | 01 October 2008 | 20 May 2011 | 1 |
SEAL, Andrew James | 16 August 2004 | 10 May 2006 | 1 |
SHAW, Andrew Michael | 30 April 2004 | 31 March 2007 | 1 |
WADSWORTH, Peter Michael | 01 April 2015 | 31 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 28 September 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
AA - Annual Accounts | 26 July 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
CS01 - N/A | 05 October 2017 | |
PSC05 - N/A | 04 October 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
AA - Annual Accounts | 22 June 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
CH01 - Change of particulars for director | 15 November 2016 | |
CH01 - Change of particulars for director | 15 November 2016 | |
CH03 - Change of particulars for secretary | 15 November 2016 | |
CH01 - Change of particulars for director | 15 November 2016 | |
CH01 - Change of particulars for director | 15 November 2016 | |
CS01 - N/A | 22 September 2016 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AD01 - Change of registered office address | 06 April 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
AR01 - Annual Return | 01 October 2015 | |
CH01 - Change of particulars for director | 01 October 2015 | |
CH01 - Change of particulars for director | 01 October 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AD01 - Change of registered office address | 15 May 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 September 2014 | |
AR01 - Annual Return | 01 October 2013 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 30 September 2012 | |
AD01 - Change of registered office address | 22 August 2012 | |
AD01 - Change of registered office address | 31 May 2012 | |
AR01 - Annual Return | 07 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
363a - Annual Return | 11 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2009 | |
RESOLUTIONS - N/A | 07 May 2009 | |
123 - Notice of increase in nominal capital | 07 May 2009 | |
AA - Annual Accounts | 07 May 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 28 January 2009 | |
288a - Notice of appointment of directors or secretaries | 28 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 06 June 2006 | |
363s - Annual Return | 11 November 2005 | |
287 - Change in situation or address of Registered Office | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 April 2005 | |
363s - Annual Return | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
AA - Annual Accounts | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 23 September 2003 | |
AA - Annual Accounts | 06 November 2002 | |
363s - Annual Return | 10 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 20 September 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 28 September 2000 | |
395 - Particulars of a mortgage or charge | 12 August 2000 | |
AA - Annual Accounts | 07 October 1999 | |
363s - Annual Return | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 05 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 1996 | |
363s - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 29 May 1996 | |
CERTNM - Change of name certificate | 10 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1995 | |
395 - Particulars of a mortgage or charge | 09 November 1995 | |
363s - Annual Return | 09 October 1995 | |
AA - Annual Accounts | 10 May 1995 | |
288 - N/A | 11 January 1995 | |
363s - Annual Return | 05 September 1994 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 22 September 1993 | |
AA - Annual Accounts | 21 July 1993 | |
363b - Annual Return | 07 November 1992 | |
AA - Annual Accounts | 21 August 1992 | |
288 - N/A | 14 May 1992 | |
CERTNM - Change of name certificate | 31 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 1992 | |
395 - Particulars of a mortgage or charge | 31 January 1992 | |
363a - Annual Return | 20 September 1991 | |
AA - Annual Accounts | 11 September 1991 | |
AA - Annual Accounts | 10 December 1990 | |
363a - Annual Return | 10 December 1990 | |
288 - N/A | 05 March 1990 | |
288 - N/A | 19 January 1990 | |
AA - Annual Accounts | 03 November 1989 | |
363 - Annual Return | 03 November 1989 | |
288 - N/A | 03 November 1989 | |
288 - N/A | 21 April 1989 | |
363 - Annual Return | 09 March 1989 | |
288 - N/A | 23 November 1988 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
395 - Particulars of a mortgage or charge | 01 June 1987 | |
288 - N/A | 10 March 1987 | |
CERTNM - Change of name certificate | 19 February 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 February 1987 | |
GAZ(U) - N/A | 31 January 1987 | |
288 - N/A | 31 January 1987 | |
CERTINC - N/A | 05 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 November 1995 | Fully Satisfied |
N/A |
Debenture | 20 January 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 12 May 1987 | Fully Satisfied |
N/A |