Radius Plastics Limited LURGAN


Founded in 1979, Radius Plastics, classified under reg no. NI013308 is an active company. Currently registered at Halfpenny Valley Industrial Estate Parkview Street BT66 8TP, Lurgan the company has been in the business for 45 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2021/12/30.

Currently there are 4 directors in the the firm, namely Mark S., Andrew T. and David W. and others. In addition one secretary - David W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Radius Plastics Limited Address / Contact

Office Address Halfpenny Valley Industrial Estate Parkview Street
Office Address2 Portadown Road
Town Lurgan
Post code BT66 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013308
Date of Incorporation Tue, 30th Jan 1979
Industry Manufacture of other plastic products
End of financial Year 30th December
Company age 45 years old
Account next due date Sat, 30th Dec 2023 (110 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 22 October 2018

David W.

Position: Secretary

Appointed: 31 July 2013

Andrew T.

Position: Director

Appointed: 27 June 2012

David W.

Position: Director

Appointed: 27 June 2012

Greg D.

Position: Director

Appointed: 18 June 2008

Miron G.

Position: Director

Appointed: 27 February 2013

Resigned: 29 November 2019

Valentin B.

Position: Director

Appointed: 27 February 2013

Resigned: 29 November 2019

Keith D.

Position: Director

Appointed: 31 March 2010

Resigned: 31 July 2013

Keith D.

Position: Secretary

Appointed: 31 March 2010

Resigned: 31 July 2013

Stuart G.

Position: Director

Appointed: 18 June 2008

Resigned: 27 June 2012

David W.

Position: Director

Appointed: 18 June 2008

Resigned: 31 March 2010

Jyri L.

Position: Director

Appointed: 06 December 2006

Resigned: 18 June 2008

Jukka K.

Position: Director

Appointed: 18 October 2004

Resigned: 06 December 2006

Ulrik G.

Position: Director

Appointed: 18 February 2002

Resigned: 18 October 2004

David H.

Position: Director

Appointed: 18 February 2002

Resigned: 18 June 2008

Torbjorn T.

Position: Director

Appointed: 26 June 2001

Resigned: 18 February 2002

Marja H.

Position: Director

Appointed: 19 July 2000

Resigned: 12 February 2004

Frank B.

Position: Director

Appointed: 19 July 2000

Resigned: 26 June 2001

Michael B.

Position: Director

Appointed: 30 January 1979

Resigned: 18 February 2002

Keith L.

Position: Director

Appointed: 30 January 1979

Resigned: 19 July 2000

Bernard P.

Position: Director

Appointed: 30 January 1979

Resigned: 31 December 1999

John A.

Position: Director

Appointed: 30 January 1979

Resigned: 03 July 2000

Gregory D.

Position: Director

Appointed: 30 January 1979

Resigned: 26 June 2001

David W.

Position: Secretary

Appointed: 30 January 1979

Resigned: 31 March 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Radius Systems Limited from Alfreton, England. 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.

Radius Systems Limited

Radius House Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 185669
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 Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, November 2023
Free Download (34 pages)

Company search

Advertisements