Radco Enterprises Limited

General information

Name:

Radco Enterprises Ltd

Office Address:

The Old Mill 9 Soar Lane LE3 5DE Leicester

Number: 09498773

Incorporation date: 2015-03-19

Dissolution date: 2020-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09498773 nine years ago, Radco Enterprises Limited had been a private limited company until Tue, 3rd Mar 2020 - the time it was formally closed. The business official registration address was The Old Mill, 9 Soar Lane Leicester. The firm was known as Ampco 111 up till Sat, 9th Dec 2017 then the name was replaced.

As for this business, the majority of director's responsibilities had been executed by Mark C. and Matthew R.. As for these two individuals, Matthew R. had been with the business the longest, having become a part of directors' team on 2015.

Executives who controlled the firm include: Matthew R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark C. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Radco Enterprises Limited 2017-12-09
  • Ampco 111 Limited 2015-03-19

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 30 October 2015

Latest update: 12 January 2024

Matthew R.

Role: Director

Appointed: 19 March 2015

Latest update: 12 January 2024

People with significant control

Matthew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 02 April 2020
Confirmation statement last made up date 19 March 2019
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-03-19
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 November 2016
Annual Accounts 16 January 2018
Start Date For Period Covered By Report 2016-04-01
Date Approval Accounts 16 January 2018
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
4
Company Age

Similar companies nearby

Closest companies