Radiatron Components Limited GUILDFORD


Radiatron Components started in year 1969 as Private Limited Company with registration number 00964836. The Radiatron Components company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Guildford at 2 Chancellor Court. Postal code: GU2 7AH.

Currently there are 2 directors in the the company, namely Gregory D. and Simon G.. In addition one secretary - Gregory D. - is with the firm. 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.

Radiatron Components Limited Address / Contact

Office Address 2 Chancellor Court
Office Address2 Occam Road Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00964836
Date of Incorporation Mon, 27th Oct 1969
Industry Non-trading company
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Gregory D.

Position: Director

Appointed: 17 December 2019

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 01 September 2010

Nicholas R.

Position: Secretary

Appointed: 02 September 2019

Resigned: 04 December 2019

Joanna H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 02 September 2019

Joanna H.

Position: Director

Appointed: 01 April 2017

Resigned: 02 September 2019

Gary S.

Position: Director

Appointed: 02 February 2010

Resigned: 31 March 2017

Gary S.

Position: Secretary

Appointed: 08 January 2009

Resigned: 31 March 2017

Malcolm C.

Position: Director

Appointed: 27 August 2008

Resigned: 02 February 2010

Stephen S.

Position: Director

Appointed: 27 August 2008

Resigned: 05 June 2009

Paul J.

Position: Director

Appointed: 10 July 2002

Resigned: 31 March 2006

John R.

Position: Director

Appointed: 02 October 2000

Resigned: 09 June 2006

Ian G.

Position: Director

Appointed: 02 October 2000

Resigned: 10 July 2002

John F.

Position: Director

Appointed: 02 October 2000

Resigned: 31 March 2006

Anthony L.

Position: Director

Appointed: 21 July 2000

Resigned: 17 October 2008

John F.

Position: Secretary

Appointed: 21 July 2000

Resigned: 08 January 2009

Adrian W.

Position: Director

Appointed: 01 October 1996

Resigned: 30 June 2000

Timothy C.

Position: Director

Appointed: 01 October 1996

Resigned: 03 December 1999

Trevor H.

Position: Director

Appointed: 01 October 1996

Resigned: 06 April 2006

John B.

Position: Director

Appointed: 24 September 1993

Resigned: 28 June 1999

James L.

Position: Director

Appointed: 24 September 1993

Resigned: 31 May 2000

Peter A.

Position: Director

Appointed: 19 January 1991

Resigned: 07 December 1994

Derek C.

Position: Director

Appointed: 19 January 1991

Resigned: 04 February 2000

Gordon S.

Position: Director

Appointed: 19 January 1991

Resigned: 28 August 1998

James L.

Position: Secretary

Appointed: 19 January 1991

Resigned: 31 May 2000

Andrew B.

Position: Director

Appointed: 19 January 1991

Resigned: 08 December 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Radiatron Holdings Limited from Guildford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Radiatron Holdings Limited

2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01707985
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements