About

Registered Number: 02953969
Date of Incorporation: 29/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 West Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 1TR

 

Based in Staffordshire, Radway Control Systems Ltd was founded on 29 July 1994. Stainsby, Andrew, Taylor, Jonathan Paul, Allen, David, Brindley, Sarah Johann, Plimmer, Cheryl Lorraine, Plimmer, John are listed as the directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAINSBY, Andrew 10 October 2017 - 1
TAYLOR, Jonathan Paul 05 November 1995 - 1
ALLEN, David 02 October 1995 30 November 2015 1
BRINDLEY, Sarah Johann 25 January 2016 19 September 2016 1
PLIMMER, Cheryl Lorraine 29 July 1994 27 June 2002 1
PLIMMER, John 29 July 1994 27 June 2002 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC04 - N/A 02 April 2020
PSC01 - N/A 02 April 2020
AA - Annual Accounts 10 March 2020
SH08 - Notice of name or other designation of class of shares 02 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 20 December 2018
SH08 - Notice of name or other designation of class of shares 09 October 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 26 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2017
SH08 - Notice of name or other designation of class of shares 17 October 2017
RESOLUTIONS - N/A 16 October 2017
PSC04 - N/A 16 August 2017
CS01 - N/A 01 August 2017
PSC09 - N/A 01 August 2017
AA - Annual Accounts 08 February 2017
SH06 - Notice of cancellation of shares 21 November 2016
SH03 - Return of purchase of own shares 21 November 2016
TM01 - Termination of appointment of director 20 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2016
SH06 - Notice of cancellation of shares 12 August 2016
CS01 - N/A 07 August 2016
SH03 - Return of purchase of own shares 05 August 2016
RESOLUTIONS - N/A 22 July 2016
RESOLUTIONS - N/A 20 July 2016
SH08 - Notice of name or other designation of class of shares 20 July 2016
MR01 - N/A 17 May 2016
MR04 - N/A 04 May 2016
AA - Annual Accounts 26 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 21 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 16 December 2002
RESOLUTIONS - N/A 07 December 2002
RESOLUTIONS - N/A 07 December 2002
RESOLUTIONS - N/A 07 December 2002
RESOLUTIONS - N/A 07 December 2002
169 - Return by a company purchasing its own shares 07 December 2002
169 - Return by a company purchasing its own shares 07 December 2002
363s - Annual Return 08 August 2002
RESOLUTIONS - N/A 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 23 August 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 02 December 1998
CERTNM - Change of name certificate 18 November 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 16 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
123 - Notice of increase in nominal capital 15 January 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 20 September 1996
RESOLUTIONS - N/A 15 November 1995
MEM/ARTS - N/A 15 November 1995
288 - N/A 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1995
288 - N/A 15 November 1995
AA - Annual Accounts 13 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
287 - Change in situation or address of Registered Office 10 November 1995
363s - Annual Return 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
287 - Change in situation or address of Registered Office 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
NEWINC - New incorporation documents 29 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2016 Outstanding

N/A

Mortgage 14 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.