Intake Lane
Ossett
WF5 0RG
Secretary Name | Raymond Donald Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ducketts Wharf, South Street Bishops Stortford Herts CM23 3AR |
Website | www.radiuscontracts.co.uk |
---|---|
Telephone | 01920 877587 |
Telephone region | Ware |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £104,820 |
Cash | £83,820 |
Current Liabilities | £352,538 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
27 July 2011 | Delivered on: 2 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 May 2020 | Liquidators' statement of receipts and payments to 13 March 2020 (14 pages) |
---|---|
16 March 2020 | Termination of appointment of Adam Raymond Donald Saggers as a director on 18 January 2019 (1 page) |
9 April 2019 | Registered office address changed from 5 Ducketts Wharf, South Street Bishops Stortford Herts CM23 3AR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2019 (2 pages) |
2 April 2019 | Appointment of a voluntary liquidator (3 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Statement of affairs (10 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 February 2018 | Change of details for Adam Raymond Donald Saggers as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Adam Raymond Donald Saggers on 5 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Director's details changed for Adam Saggers on 18 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Adam Saggers on 18 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Termination of appointment of Raymond Saggers as a secretary (1 page) |
23 June 2014 | Termination of appointment of Raymond Saggers as a secretary (1 page) |
15 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
15 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
15 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
15 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
26 April 2010 | Director's details changed for Adam Saggers on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Raymond Donald Saggers on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Raymond Donald Saggers on 1 October 2009 (1 page) |
26 April 2010 | Director's details changed for Adam Saggers on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Adam Saggers on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Raymond Donald Saggers on 1 October 2009 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
7 November 2007 | Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page) |
7 November 2007 | Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page) |
24 April 2007 | Incorporation (13 pages) |
24 April 2007 | Incorporation (13 pages) |