About

Registered Number: 05157988
Date of Incorporation: 21/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Radiant Control Ltd Unit 3 Vulcan Court, Vulcan Way, Coalville, Leicestershire, LE67 3FW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.