Radnor West Limited

General information

Name:

Radnor West Ltd

Office Address:

C/o Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate GU1 3QT Guildford

Number: 09286582

Incorporation date: 2014-10-29

Dissolution date: 2023-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09286582 ten years ago, Radnor West Limited had been a private limited company until 5th September 2023 - the date it was officially closed. The company's official office address was C/o Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate Guildford.

As found in this particular firm's register, there were three directors: Christopher C., Jeremy A. and Simon H..

Executives who had control over the firm were as follows: Jeremy A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 31 March 2015

Latest update: 30 June 2023

Jeremy A.

Role: Director

Appointed: 29 October 2014

Latest update: 30 June 2023

Simon H.

Role: Director

Appointed: 29 October 2014

Latest update: 30 June 2023

People with significant control

Jeremy A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 12 November 2022
Confirmation statement last made up date 29 October 2021
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 29 October 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from The White House 2 Meadrow Godalming Surrey GU7 3HN on 2021/12/24 to C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT (AD01)
filed on: 24th, December 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2016

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode