Radmore & Tucker (holdings) Limited

General information

Name:

Radmore & Tucker (holdings) Ltd

Office Address:

Springwell Nursery Old Ide Lane Ide EX2 9RY Exeter

Number: 03751737

Incorporation date: 1999-04-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Radmore & Tucker (holdings) Limited can be contacted at Springwell Nursery Old Ide Lane, Ide in Exeter. Its zip code is EX2 9RY. Radmore & Tucker (holdings) has existed on the market since it was started in 1999. Its registration number is 03751737. Started as Radmore & Tucker (investments), the firm used the name until April 23, 1999, when it was changed to Radmore & Tucker (holdings) Limited. The company's Standard Industrial Classification Code is 46690 and their NACE code stands for Wholesale of other machinery and equipment. 2022-12-31 is the last time when account status updates were filed.

Regarding to this particular firm, a variety of director's duties up till now have been met by Amy T. and John T.. Out of these two people, John T. has supervised firm the longest, having been a member of directors' team for 25 years.

John T. is the individual who has control over this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Radmore & Tucker (holdings) Limited 1999-04-23
  • Radmore & Tucker (investments) Limited 1999-04-14

Financial data based on annual reports

Company staff

Amy T.

Role: Director

Appointed: 23 January 2017

Latest update: 28 January 2024

John T.

Role: Director

Appointed: 14 April 1999

Latest update: 28 January 2024

People with significant control

John T.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 18 December 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2011

Address:

Frog Street Western Way

Post code:

EX1 1BR

City / Town:

Exeter

HQ address,
2012

Address:

Frog Street Western Way

Post code:

EX1 1BR

City / Town:

Exeter

HQ address,
2013

Address:

Frog Street Western Way

Post code:

EX1 1BR

City / Town:

Exeter

HQ address,
2014

Address:

Frog Street Western Way

Post code:

EX1 1BR

City / Town:

Exeter

Accountant/Auditor,
2014

Name:

Prydis Accounts Limited

Address:

Chartered Accountants Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Accountant/Auditor,
2012

Name:

Prydis Accounts Limited

Address:

Chartered Accountants The Parade

Post code:

PL14 6AF

City / Town:

Liskeard

Accountant/Auditor,
2011

Name:

Ward Randall Limited

Address:

Chartered Accountants The Parade

Post code:

PL14 6AF

City / Town:

Liskeard

Accountant/Auditor,
2013

Name:

Prydis Accounts Limited

Address:

Chartered Accountants Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
25
Company Age

Similar companies nearby

Closest companies