About

Registered Number: 03151569
Date of Incorporation: 26/01/1996 (29 years and 3 months ago)
Company Status: Liquidation
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

 

Having been setup in 1996, Radius Logistic Services Ltd have registered office in Cheltenham. Large, Dawn Elaine, Large, Peter Anthony are listed as the directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Peter Anthony 26 January 1996 - 1
Secretary Name Appointed Resigned Total Appointments
LARGE, Dawn Elaine 26 January 1996 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2020
LIQ01 - N/A 02 July 2020
AD01 - Change of registered office address 30 June 2020
RESOLUTIONS - N/A 26 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 30 December 2019
AD01 - Change of registered office address 19 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 07 October 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 13 April 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 27 September 2002
287 - Change in situation or address of Registered Office 17 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 24 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
287 - Change in situation or address of Registered Office 06 February 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 23 January 1998
RESOLUTIONS - N/A 13 February 1997
RESOLUTIONS - N/A 13 February 1997
RESOLUTIONS - N/A 13 February 1997
RESOLUTIONS - N/A 13 February 1997
RESOLUTIONS - N/A 13 February 1997
363s - Annual Return 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
NEWINC - New incorporation documents 26 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2010 Fully Satisfied

N/A

Charge of deposit 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.