Radar Finance & Leasing Limited ASHBOURNE


Founded in 2004, Radar Finance & Leasing, classified under reg no. 05256561 is an active company. Currently registered at Saracens Head Buildings Main Road DE6 3DA, Ashbourne the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely James R., Anthony R.. Of them, Anthony R. has been with the company the longest, being appointed on 12 October 2004 and James R. has been with the company for the least time - from 27 May 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Daren C. who worked with the the company until 18 February 2022.

Radar Finance & Leasing Limited Address / Contact

Office Address Saracens Head Buildings Main Road
Office Address2 Brailsford
Town Ashbourne
Post code DE6 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256561
Date of Incorporation Tue, 12th Oct 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

James R.

Position: Director

Appointed: 27 May 2022

Anthony R.

Position: Director

Appointed: 12 October 2004

Nichola R.

Position: Director

Appointed: 01 July 2010

Resigned: 28 February 2011

David F.

Position: Director

Appointed: 01 September 2007

Resigned: 09 December 2020

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2004

Resigned: 12 October 2004

Daren C.

Position: Secretary

Appointed: 12 October 2004

Resigned: 18 February 2022

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 12 October 2004

Resigned: 12 October 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Rfl Holdings Ltd from Ashbourne, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anthony R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rfl Holdings Ltd

Saracens Head Yard Main Road, Brailsford, Ashbourne, DE6 3DA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14493626
Notified on 9 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony R.

Notified on 6 April 2016
Ceased on 9 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth211 548319 283       
Balance Sheet
Cash Bank On Hand 301 574422 424433 189     
Current Assets328 089443 820551 545602 563661 572736 195727 520784 671869 178
Debtors91 053142 246129 121169 374     
Net Assets Liabilities 319 283420 240493 423553 798610 597638 223682 958792 659
Other Debtors 16 32316 03144 272     
Property Plant Equipment 1 1285651     
Cash Bank In Hand237 036301 574       
Net Assets Liabilities Including Pension Asset Liability211 548319 283       
Tangible Fixed Assets9101 128       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve211 547319 282       
Shareholder Funds211 548319 283       
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 20518 76819 332     
Average Number Employees During Period  3 55554
Corporation Tax Payable  51 23439 793     
Creditors 75 05475 08556 41155 37362 84243 94543 30353 876
Fixed Assets       2 69829 776
Increase From Depreciation Charge For Year Property Plant Equipment  563563     
Net Current Assets Liabilities259 841368 766476 460546 152606 199673 353683 575741 368815 302
Number Shares Issued Fully Paid   1     
Other Creditors 1 6201 6201 620     
Other Taxation Social Security Payable 73 21373 46514 998     
Par Value Share 1 1     
Property Plant Equipment Gross Cost 19 33319 333      
Provisions For Liabilities Balance Sheet Subtotal 50 61156 78552 72952 40162 75645 35261 10852 419
Total Assets Less Current Liabilities260 751369 894477 025546 153  683 575744 066845 078
Trade Debtors Trade Receivables 8 2301 5464 654     
Creditors Due Within One Year68 24875 054       
Debtors Due After One Year-27 748-16 323       
Finance Lease Liabilities Present Value Total 221       
Number Shares Allotted 1       
Provisions For Liabilities Charges49 20350 611       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 670       
Tangible Fixed Assets Cost Or Valuation18 66319 333       
Tangible Fixed Assets Depreciation17 75318 205       
Tangible Fixed Assets Depreciation Charged In Period 452       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 13th, March 2023
Free Download (4 pages)

Company search

Advertisements