About

Registered Number: 07563023
Date of Incorporation: 14/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: MR HITESH KATECHIA, 24 Ivatt Way, Peterborough, PE3 7PG

 

Having been setup in 2011, Radical Sportscars Ltd has its registered office in Peterborough, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Katechia, Hitesh, Anwyll, Joseph, Katechia, Hitesh, Osterloh, Jan Martin, Dr, Zielke, Andreas Ernst, Abbott, Philip Reuben, Abbott, Philip Reuben, Droop, Christian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWYLL, Joseph 01 May 2018 - 1
KATECHIA, Hitesh 17 December 2014 - 1
OSTERLOH, Jan Martin, Dr 11 September 2013 - 1
ZIELKE, Andreas Ernst 03 November 2016 - 1
ABBOTT, Philip Reuben 14 March 2011 19 August 2016 1
DROOP, Christian 14 March 2011 13 November 2014 1
Secretary Name Appointed Resigned Total Appointments
KATECHIA, Hitesh 19 August 2016 - 1
ABBOTT, Philip Reuben 06 July 2011 19 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CH01 - Change of particulars for director 25 June 2020
CS01 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
SH01 - Return of Allotment of shares 26 November 2019
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 26 July 2019
RESOLUTIONS - N/A 27 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 20 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
RESOLUTIONS - N/A 06 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 10 January 2017
AP01 - Appointment of director 13 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 01 December 2016
AP03 - Appointment of secretary 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2016
AR01 - Annual Return 10 May 2016
SH01 - Return of Allotment of shares 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
RESOLUTIONS - N/A 13 January 2016
OC - Order of Court 07 October 2015
AR01 - Annual Return 22 July 2015
RP04 - N/A 03 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2015
SH01 - Return of Allotment of shares 29 April 2015
AA - Annual Accounts 02 April 2015
RP04 - N/A 20 March 2015
AP01 - Appointment of director 03 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 25 February 2015
TM01 - Termination of appointment of director 13 November 2014
MEM/ARTS - N/A 01 October 2014
RESOLUTIONS - N/A 26 September 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 July 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 May 2012
AA01 - Change of accounting reference date 23 February 2012
RESOLUTIONS - N/A 24 November 2011
RESOLUTIONS - N/A 27 October 2011
RESOLUTIONS - N/A 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
AP03 - Appointment of secretary 05 August 2011
SH01 - Return of Allotment of shares 04 May 2011
RESOLUTIONS - N/A 28 April 2011
RESOLUTIONS - N/A 05 April 2011
NEWINC - New incorporation documents 14 March 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.