Radyne Limited BASINGSTOKE


Founded in 1978, Radyne, classified under reg no. 01360561 is an active company. Currently registered at Thermatool House RG24 8NA, Basingstoke the company has been in the business for 46 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Wayne H., appointed on 31 July 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Radyne Limited Address / Contact

Office Address Thermatool House
Office Address2 Crockford Lane
Town Basingstoke
Post code RG24 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01360561
Date of Incorporation Thu, 30th Mar 1978
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Wayne H.

Position: Director

Appointed: 31 July 2021

Sebastien J.

Position: Director

Appointed: 29 September 2017

Resigned: 31 July 2021

Christopher H.

Position: Secretary

Appointed: 28 January 2010

Resigned: 29 September 2017

Frank M.

Position: Director

Appointed: 29 October 2009

Resigned: 30 June 2014

Christopher H.

Position: Director

Appointed: 29 October 2009

Resigned: 29 September 2017

Michael W.

Position: Director

Appointed: 13 November 2008

Resigned: 29 October 2009

Desmond L.

Position: Secretary

Appointed: 25 March 2004

Resigned: 28 January 2010

Paul W.

Position: Director

Appointed: 02 February 2004

Resigned: 23 October 2009

John H.

Position: Secretary

Appointed: 31 January 2003

Resigned: 25 March 2004

Stephen B.

Position: Director

Appointed: 22 August 2002

Resigned: 13 November 2008

John H.

Position: Director

Appointed: 22 August 2002

Resigned: 25 March 2004

Philip R.

Position: Secretary

Appointed: 02 July 1991

Resigned: 31 January 2003

Manning S.

Position: Director

Appointed: 02 July 1991

Resigned: 22 August 2002

Byron T.

Position: Director

Appointed: 02 July 1991

Resigned: 22 August 2002

Robert F.

Position: Director

Appointed: 21 May 1991

Resigned: 31 October 1992

Philip S.

Position: Director

Appointed: 21 May 1991

Resigned: 22 August 2002

David S.

Position: Director

Appointed: 21 May 1991

Resigned: 20 September 1991

Owen B.

Position: Secretary

Appointed: 21 May 1991

Resigned: 02 July 1991

Barry H.

Position: Director

Appointed: 21 May 1991

Resigned: 31 January 1992

Michael G.

Position: Director

Appointed: 21 May 1991

Resigned: 14 June 2002

Philip R.

Position: Director

Appointed: 21 May 1991

Resigned: 31 January 2003

Derek O.

Position: Director

Appointed: 21 May 1991

Resigned: 22 August 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Inductoheat Europe Ltd from Basingstoke, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inductoheat Europe Ltd

Thermatool House Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 18 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1111      
Balance Sheet
Cash Bank On Hand   1111111
Net Assets Liabilities   1111111
Cash Bank In Hand1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Number Shares Allotted 111112222
Par Value Share 111111111
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, February 2023
Free Download (2 pages)

Company search

Advertisements