Hessle
HU13 0EG
Secretary Name | Gary Gallen |
---|---|
Status | Current |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Waterside Business Park Livingstone Road Hessle HU13 0EG |
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beacon Way Hull HU3 4AE |
Website | www.rradarlegal.co.uk |
---|
Registered Address | 6 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Axa UK PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
23 April 2015 | Delivered on: 1 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: Ronald Leonard Gould Classification: A registered charge Particulars: All properties, all present and future interests in or over freehold or leasehold property and all intellectual property. Outstanding |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
20 January 2022 | Satisfaction of charge 090904750003 in full (4 pages) |
5 January 2022 | Appointment of Mr Aurelio Cusaro as a director on 22 December 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 17 June 2019 with updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle HU13 0EG to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle HU13 0EG to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page) |
29 June 2017 | Notification of Rradar (Holdings) Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Rradar (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Rradar (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
4 May 2017 | Satisfaction of charge 090904750001 in full (1 page) |
4 May 2017 | Satisfaction of charge 090904750001 in full (1 page) |
14 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
14 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 February 2017 | Satisfaction of charge 090904750002 in full (1 page) |
27 February 2017 | Satisfaction of charge 090904750002 in full (1 page) |
17 February 2017 | Registration of charge 090904750003, created on 14 February 2017 (35 pages) |
17 February 2017 | Registration of charge 090904750003, created on 14 February 2017 (35 pages) |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
1 May 2015 | Registration of charge 090904750002, created on 23 April 2015 (29 pages) |
1 May 2015 | Registration of charge 090904750002, created on 23 April 2015 (29 pages) |
27 April 2015 | Registration of charge 090904750001, created on 23 April 2015 (31 pages) |
27 April 2015 | Registration of charge 090904750001, created on 23 April 2015 (31 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|