Warrington
Cheshire
WA4 2QL
Director Name | Mark Amphlett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Secretary Name | Shelly Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP |
Website | www.radiusuk.net |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,163 |
Cash | £50,399 |
Current Liabilities | £531,874 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
9 January 2017 | Delivered on: 18 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2008 | Delivered on: 17 September 2008 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: 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 |
11 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
25 August 2022 | Satisfaction of charge 063859940003 in full (1 page) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
26 October 2020 | Director's details changed for Mr Gerard Augustine Hartigan on 1 October 2020 (2 pages) |
23 October 2020 | Satisfaction of charge 1 in full (1 page) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
2 April 2019 | Change of details for Mr Gerard Augustine Hartigan as a person with significant control on 5 October 2016 (2 pages) |
24 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
21 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 January 2017 | Registration of charge 063859940003, created on 9 January 2017
|
18 January 2017 | Registration of charge 063859940003, created on 9 January 2017
|
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
3 February 2016 | Termination of appointment of Mark Amphlett as a director on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Mark Amphlett as a director on 25 January 2016 (1 page) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 April 2014 | Registration of charge 063859940002 (18 pages) |
8 April 2014 | Registration of charge 063859940002 (18 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 October 2013 | Director's details changed for Mark Amphlett on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mark Amphlett on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 February 2013 | Termination of appointment of Shelly Doubleday as a secretary (1 page) |
7 February 2013 | Termination of appointment of Shelly Doubleday as a secretary (1 page) |
15 January 2013 | Appointment of Gerard Hartigan as a director (3 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
15 January 2013 | Appointment of Gerard Hartigan as a director (3 pages) |
15 January 2013 | Resolutions
|
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 30 April 2012 (1 page) |
12 April 2012 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA England on 12 April 2012 (1 page) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 January 2011 | Secretary's details changed for Shelly Doubleday on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Mark Amphlett on 1 October 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Shelly Doubleday on 1 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mark Amphlett on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Mark Amphlett on 1 October 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Shelly Doubleday on 1 October 2010 (2 pages) |
3 January 2011 | Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP on 3 January 2011 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
9 October 2009 | Director's details changed for Mark Amphlett on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mark Amphlett on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Amphlett on 9 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 June 2009 | Memorandum and Articles of Association (11 pages) |
18 June 2009 | Memorandum and Articles of Association (11 pages) |
12 June 2009 | Company name changed reign security networks LTD\certificate issued on 16/06/09 (2 pages) |
12 June 2009 | Company name changed reign security networks LTD\certificate issued on 16/06/09 (2 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
18 September 2008 | Memorandum and Articles of Association (11 pages) |
18 September 2008 | Memorandum and Articles of Association (11 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
10 September 2008 | Ad 29/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 342A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 342A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page) |
10 September 2008 | Ad 29/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 August 2008 | Company name changed radio rental LTD\certificate issued on 27/08/08 (2 pages) |
27 August 2008 | Company name changed radio rental LTD\certificate issued on 27/08/08 (2 pages) |
1 October 2007 | Incorporation (15 pages) |
1 October 2007 | Incorporation (15 pages) |