Company NameRadicon Transmission UK Limited
Company StatusActive
Company Number07397993
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Previous NameElecon UK Transmission Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Pradip Patel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address318 Samudra Mahal 18th Floor
Dr Annie Basantt Road
Mumbai
400 018
Director NameMr Prayasvin Patel
Date of BirthApril 1958 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHonest House Bakrol Road
Vallabh
Vidyanaga
Gujrat
388 120
Director NameMr Chandrakant Babubhai Patel
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit J3 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Dinesh Manubhai Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleTechnical Director
Country of ResidenceIndia
Correspondence AddressUnit J3 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Prashant Amin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceIndia
Correspondence AddressBhikhabhai Marg
Vallabh
Vidyanagar
Gurjrat
388 120

Contact

Websiteswift-gears.com/ContentPages/support_content_template/support/MainPage.aspx
Telephone01484 465800
Telephone regionHuddersfield

Location

Registered AddressUnit J3 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2013
Turnover£13,001,891
Gross Profit£2,458,000
Net Worth-£2,204,149
Current Liabilities£9,965,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

5 February 2013Delivered on: 12 February 2013
Persons entitled: Bank of Baroda

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the collateral see image for full details.
Outstanding
14 September 2012Delivered on: 15 September 2012
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from elecon transmission international limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
22 February 2011Delivered on: 23 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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

Filing History

19 October 2023Director's details changed for Mr Chandrakant Babubhai Patel on 19 October 2023 (2 pages)
19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
19 October 2023Director's details changed for Mr Dinesh Manubhai Patel on 1 March 2016 (2 pages)
12 September 2023Full accounts made up to 31 March 2023 (26 pages)
15 November 2022Full accounts made up to 31 March 2022 (51 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 December 2021Satisfaction of charge 2 in full (1 page)
8 December 2021Satisfaction of charge 3 in full (1 page)
15 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
2 August 2021Full accounts made up to 31 March 2021 (27 pages)
19 March 2021Full accounts made up to 31 March 2020 (28 pages)
22 October 2020Change of details for Mr Payasvin Bhanubhai Patel as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Prashant Amin as a director on 1 June 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (28 pages)
9 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
29 November 2018Full accounts made up to 31 March 2018 (232 pages)
16 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
19 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 12,486,287
(4 pages)
13 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2018Notification of Payasvin Bhanubhai Patel as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Cessation of Elecon Transmission International Ltd as a person with significant control on 8 March 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 December 2016Full accounts made up to 31 March 2016 (25 pages)
30 December 2016Full accounts made up to 31 March 2016 (25 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 March 2016Satisfaction of charge 1 in full (1 page)
17 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Appointment of Mr Dinesh Manubhai Patel as a director on 1 March 2016 (2 pages)
4 March 2016Appointment of Mr Dinesh Manubhai Patel as a director on 1 March 2016 (2 pages)
23 December 2015Appointment of Mr Chandrakant Babubhai Patel as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Chandrakant Babubhai Patel as a director on 23 December 2015 (2 pages)
22 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
22 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,156,020
(5 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,156,020
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,156,020
(5 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,156,020
(5 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,156,020
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,156,020
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,156,020
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,156,020
(5 pages)
17 October 2013Full accounts made up to 31 March 2013 (23 pages)
17 October 2013Full accounts made up to 31 March 2013 (23 pages)
4 April 2013Auditor's resignation (1 page)
4 April 2013Auditor's resignation (1 page)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
28 January 2013Full accounts made up to 31 March 2012 (23 pages)
28 January 2013Full accounts made up to 31 March 2012 (23 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 April 2012Full accounts made up to 31 March 2011 (23 pages)
3 April 2012Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
3 April 2012Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
3 April 2012Full accounts made up to 31 March 2011 (23 pages)
7 November 2011Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 7 November 2011 (1 page)
21 October 2011Director's details changed for Mr Prashant Amin on 6 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Prayasvin Patel on 6 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Prashant Amin on 6 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Pradip Patel on 6 October 2011 (2 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mr Prayasvin Patel on 6 October 2011 (2 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mr Pradip Patel on 6 October 2011 (2 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mr Pradip Patel on 6 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Prashant Amin on 6 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Prayasvin Patel on 6 October 2011 (2 pages)
19 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 2,156,020
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 2,156,020
(4 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Ramillies House 2 Ramillies Street London . W1F 7LN England on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Ramillies House 2 Ramillies Street London . W1F 7LN England on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Ramillies House 2 Ramillies Street London . W1F 7LN England on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 9 December 2010 (2 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Company name changed elecon uk transmission LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Company name changed elecon uk transmission LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
7 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
7 December 2010Change of name notice (2 pages)
7 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
7 December 2010Change of name notice (2 pages)
6 October 2010Incorporation (22 pages)
6 October 2010Incorporation (22 pages)