Based in Coalville, Radiant Control Ltd was registered on 21 June 2004, it's status at Companies House is "Active". The current directors of the business are Garner, Paul, Sipika, Jozef Mykola, Sipika, Andrew Stephen, Sipika, Shirley Ann, Sipika, Andrew Stephen, Sipika, Jozef Mykola, Sipika, Shirley Ann, Sipika, Wendy Elizabeth. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIPIKA, Jozef Mykola | 02 July 2020 | - | 1 |
SIPIKA, Andrew Stephen | 21 June 2004 | 31 July 2020 | 1 |
SIPIKA, Jozef Mykola | 02 July 2020 | 02 July 2020 | 1 |
SIPIKA, Shirley Ann | 16 July 2014 | 31 March 2020 | 1 |
SIPIKA, Wendy Elizabeth | 21 June 2004 | 04 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, Paul | 31 July 2020 | - | 1 |
SIPIKA, Andrew Stephen | 01 April 2020 | 31 July 2020 | 1 |
SIPIKA, Shirley Ann | 01 July 2012 | 31 March 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 July 2020 | |
AP03 - Appointment of secretary | 31 July 2020 | |
TM02 - Termination of appointment of secretary | 31 July 2020 | |
CS01 - N/A | 15 July 2020 | |
AP01 - Appointment of director | 02 July 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
AP01 - Appointment of director | 02 July 2020 | |
AD01 - Change of registered office address | 01 July 2020 | |
AP03 - Appointment of secretary | 01 April 2020 | |
TM02 - Termination of appointment of secretary | 01 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 15 July 2019 | |
PSC01 - N/A | 15 July 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 May 2019 | |
AA - Annual Accounts | 19 January 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AP01 - Appointment of director | 19 July 2014 | |
CH03 - Change of particulars for secretary | 19 July 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 17 July 2012 | |
TM02 - Termination of appointment of secretary | 16 July 2012 | |
AP03 - Appointment of secretary | 16 July 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 10 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 May 2005 | |
225 - Change of Accounting Reference Date | 22 October 2004 | |
NEWINC - New incorporation documents | 21 June 2004 |