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.
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 |