About

Registered Number: 08086501
Date of Incorporation: 29/05/2012 (12 years ago)
Company Status: Active
Registered Address: Shell House, Dawlish Road, Exminster, Devon, EX6 8AA,

 

Established in 2012, Radical Auto Services Ltd are based in Exminster in Devon, it has a status of "Active". There are 7 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINES, Christopher William 20 May 2015 - 1
BASTIN, Gary Mark 29 May 2012 06 June 2013 1
BASTIN, Janine Marie 06 June 2013 30 October 2013 1
FOX, Mark David 29 May 2012 25 October 2018 1
LEE, Kevin 06 October 2017 01 December 2017 1
SHEARD, Brian David 29 May 2012 16 August 2017 1
Secretary Name Appointed Resigned Total Appointments
SHEARD, Brian 29 May 2012 16 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
PSC01 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 07 October 2017
TM02 - Termination of appointment of secretary 24 August 2017
SH01 - Return of Allotment of shares 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 20 May 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 25 February 2015
CERTNM - Change of name certificate 14 July 2014
CONNOT - N/A 14 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 30 October 2013
AA01 - Change of accounting reference date 09 October 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 02 July 2013
NEWINC - New incorporation documents 29 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.