Rad Europe Limited SWANSEA


Rad Europe Limited is a private limited company that can be found at Unit 5 St. Johns Court, Swansea Enterprise Park, Swansea SA6 8QQ. Its net worth is estimated to be 32562 pounds, while the fixed assets that belong to the company come to 20716 pounds. Incorporated on 2009-06-12, this 14-year-old company is run by 1 director and 1 secretary.
Director Edward D., appointed on 12 June 2009.
Switching the focus to secretaries, we can name: Edward D., appointed on 04 January 2011.
The company is classified as "non-specialised wholesale trade" (Standard Industrial Classification code: 46900). According to Companies House database there was a change of name on 2012-06-27 and their previous name was R and D Mini Scales Ltd.
The last confirmation statement was filed on 2023-06-12 and the due date for the following filing is 2024-06-26. Likewise, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Rad Europe Limited Address / Contact

Office Address Unit 5 St. Johns Court
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06933129
Date of Incorporation Fri, 12th Jun 2009
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Edward D.

Position: Secretary

Appointed: 04 January 2011

Edward D.

Position: Director

Appointed: 12 June 2009

Robert R.

Position: Secretary

Appointed: 12 June 2009

Resigned: 04 January 2011

Robert R.

Position: Director

Appointed: 12 June 2009

Resigned: 04 January 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Robert R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Edward D. This PSC owns 50,01-75% shares.

Robert R.

Notified on 12 June 2023
Nature of control: 25-50% shares

Edward D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

R And D Mini Scales June 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth32 56248 63888 826149 599259 509294 109      
Balance Sheet
Cash Bank On Hand     27 33518 995204 23593 926115 166326 05183 478
Current Assets131 271196 074297 954429 802579 143658 234661 408840 908838 813762 459969 442967 515
Debtors91 83190 24485 82097 59792 62595 23994 791107 933132 615109 623133 057169 447
Net Assets Liabilities     294 109301 015319 874347 277374 392524 205586 778
Other Debtors     23 52524 92424 46725 37231 44767 96684 320
Property Plant Equipment     52 07446 68442 45645 80840 33738 19536 230
Total Inventories     535 660547 622528 740612 272537 670510 334714 590
Cash Bank In Hand1 12214 20113 91846 89176 31327 335      
Net Assets Liabilities Including Pension Asset Liability32 56248 63888 826149 599259 509294 109      
Stocks Inventory38 31891 629198 216285 314410 205535 660      
Tangible Fixed Assets20 71619 22116 53617 35421 76352 074      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve31 56247 63887 826148 599258 509293 109      
Shareholder Funds32 56248 63888 826149 599259 509294 109      
Other
Accumulated Depreciation Impairment Property Plant Equipment     16 88723 64229 96737 27445 52351 68057 353
Additions Other Than Through Business Combinations Property Plant Equipment          4 0153 867
Average Number Employees During Period     97811967
Bank Borrowings Overdrafts       151 445112 850120 61468 80228 333
Corporation Tax Payable         13 27443 13040 708
Creditors     99 359114 359265 804207 209196 973145 161104 692
Increase From Depreciation Charge For Year Property Plant Equipment      7 3706 3257 3078 2496 1575 676
Net Current Assets Liabilities15 98995 620137 956198 075358 458351 809377 910551 289517 370538 692638 428662 124
Other Creditors     99 359114 359114 35994 35976 35976 35976 359
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           3
Other Disposals Property Plant Equipment           159
Other Taxation Social Security Payable     12 99612 79220 28932 43327 48411 6873 156
Property Plant Equipment Gross Cost     68 96170 32672 42383 08285 86089 87593 583
Provisions For Liabilities Balance Sheet Subtotal     10 4159 2208 0678 6927 6647 2576 884
Total Assets Less Current Liabilities36 705114 841154 492215 429380 221403 883424 594593 745563 178579 029676 623698 354
Trade Creditors Trade Payables     233 142212 420170 264196 64090 976154 728174 934
Trade Debtors Trade Receivables     71 71469 86783 466107 24378 17665 09185 127
Creditors Due After One Year 62 35962 35962 359116 35999 359      
Creditors Due Within One Year115 282100 454159 998231 727220 685306 425      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      615     
Disposals Property Plant Equipment      797     
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111      
Provisions For Liabilities Charges4 1433 8443 3073 4714 35310 415      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  1 2612 5586 95336 931      
Tangible Fixed Assets Cost Or Valuation23 75823 75822 51925 07732 03068 961      
Tangible Fixed Assets Depreciation3 0424 5375 9837 72310 26716 887      
Tangible Fixed Assets Depreciation Charged In Period 1 4951 7461 7402 5446 620      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  300         
Tangible Fixed Assets Disposals  2 500         
Total Additions Including From Business Combinations Property Plant Equipment      2 1622 09710 6592 778  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-06-30 to 2023-06-29
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements