About

Registered Number: 02071196
Date of Incorporation: 05/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Unit A1 Argents Mere, Cyril Vokins Road, Hambridge Lane, Newbury, RG14 5XB,

 

Radamec Control Systems Ltd was established in 1986, it's status in the Companies House registry is set to "Active". This business has 8 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.