3 Radnor Street Plymouth Limited

General information

Name:

3 Radnor Street Plymouth Ltd

Office Address:

33 Ringswell Avenue EX1 3EF Exeter

Number: 03024950

Incorporation date: 1995-02-22

End of financial year: 21 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

3 Radnor Street Plymouth Limited has existed on the local market for 29 years. Started with Registered No. 03024950 in the year 1995, the company is registered at 33 Ringswell Avenue, Exeter EX1 3EF. twenty nine years from now this business changed its business name from Graftonmere to 3 Radnor Street Plymouth Limited. The firm's Standard Industrial Classification Code is 55900 and their NACE code stands for Other accommodation. The business latest financial reports were submitted for the period up to August 21, 2022 and the most recent annual confirmation statement was released on February 13, 2023.

Given this company's growth, it became unavoidable to acquire other executives: James L., Alexander K. and Ryan S. who have been supporting each other since 2023 to fulfil their statutory duties for this firm.

Executives who have control over the firm are as follows: Alexander K. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ryan S. owns 1/2 or less of company shares.

  • Previous company's names
  • 3 Radnor Street Plymouth Limited 1995-09-19
  • Graftonmere Limited 1995-02-22

Company staff

James L.

Role: Director

Appointed: 11 April 2023

Latest update: 17 April 2024

Alexander K.

Role: Director

Appointed: 13 February 2020

Latest update: 17 April 2024

Ryan S.

Role: Director

Appointed: 15 July 2016

Latest update: 17 April 2024

People with significant control

Alexander K.
Notified on 13 February 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Ryan S.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares
Adam L.
Notified on 1 February 2017
Ceased on 10 February 2023
Nature of control:
1/2 or less of shares
Tristan M.
Notified on 1 February 2017
Ceased on 13 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 21 May 2024
Account last made up date 21 August 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Date Approval Accounts 12 March 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Date Approval Accounts 28 May 2015
Called Up Share Capital 3
Number Shares Allotted 3
Share Capital Allotted Called Up Paid 3
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 22 August 2012
End Date For Period Covered By Report 21 August 2013
Annual Accounts 12 March 2013
End Date For Period Covered By Report 21 August 2012
Date Approval Accounts 12 March 2013
Called Up Share Capital 3
Number Shares Allotted 3
Annual Accounts
Share Capital Allotted Called Up Paid 3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/21 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

3b Radnor Street Greenbank

Post code:

PL4 8DR

City / Town:

Plymouth

HQ address,
2013

Address:

3b Radnor Street Greenbank

Post code:

PL4 8DR

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
29
Company Age

Closest Companies - by postcode