Radio Control Distribution Company Limited DERBY


Radio Control Distribution Company started in year 2004 as Private Limited Company with registration number 05164042. The Radio Control Distribution Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Derby at Charlotte House The Wyvern Business Park. Postal code: DE21 6BF. Since May 16, 2009 Radio Control Distribution Company Limited is no longer carrying the name Mirage Import.

The company has one director. Greg H., appointed on 8 November 2017. There are currently no secretaries appointed. At present 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.

Radio Control Distribution Company Limited Address / Contact

Office Address Charlotte House The Wyvern Business Park
Office Address2 Stanier Way
Town Derby
Post code DE21 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05164042
Date of Incorporation Mon, 28th Jun 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Greg H.

Position: Director

Appointed: 08 November 2017

Marketa D.

Position: Director

Appointed: 18 April 2017

Resigned: 08 November 2017

Carl D.

Position: Secretary

Appointed: 20 August 2007

Resigned: 06 May 2009

Jason D.

Position: Director

Appointed: 08 July 2004

Resigned: 08 November 2017

Michaela D.

Position: Director

Appointed: 08 July 2004

Resigned: 20 August 2007

Jason D.

Position: Secretary

Appointed: 08 July 2004

Resigned: 20 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2004

Resigned: 28 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 June 2004

Resigned: 28 June 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Greg H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jason D. This PSC owns 50,01-75% shares. The third one is Marketa D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Greg H.

Notified on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason D.

Notified on 30 September 2017
Ceased on 8 November 2017
Nature of control: 50,01-75% shares

Marketa D.

Notified on 30 September 2017
Ceased on 8 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Marketa D.

Notified on 11 January 2017
Ceased on 30 September 2017
Nature of control: 75,01-100% shares

Jason D.

Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: significiant influence or control

Company previous names

Mirage Import May 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 15379 38962 79047 77872 34442 23376 513
Current Assets130 185161 949159 258165 611188 305151 559177 201
Debtors1 76820 96910 3362 35726 22425 28112 311
Total Inventories84 26461 59186 132115 47689 73784 04588 377
Other
Accumulated Depreciation Impairment Property Plant Equipment15 12215 12215 12215 12215 12215 122 
Average Number Employees During Period  22222
Creditors24 45238 88232 75632 61866 61714 78737 725
Net Current Assets Liabilities105 733123 067126 502132 993121 688136 772139 476
Number Shares Issued Fully Paid 1 000     
Par Value Share 1     
Property Plant Equipment Gross Cost15 12215 12215 12215 12215 12215 122 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements