RADIUS LOGISTIC SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9LD

Company number 03151569
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address 25 PORTVIEW ROAD, AVONMOUTH, BRISTOL, BS11 9LD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52241 - Cargo handling for water transport activities, 52242 - Cargo handling for air transport activities, 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of RADIUS LOGISTIC SERVICES LIMITED are www.radiuslogisticservices.co.uk, and www.radius-logistic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 5.7 miles; to Caldicot Rail Station is 6.9 miles; to Chepstow Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radius Logistic Services Limited is a Private Limited Company. The company registration number is 03151569. Radius Logistic Services Limited has been working since 26 January 1996. The present status of the company is Active. The registered address of Radius Logistic Services Limited is 25 Portview Road Avonmouth Bristol Bs11 9ld. . LARGE, Dawn Elaine is a Secretary of the company. LARGE, Peter Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
LARGE, Dawn Elaine
Appointed Date: 26 January 1996

Director
LARGE, Peter Anthony
Appointed Date: 26 January 1996
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 January 1996
Appointed Date: 26 January 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 January 1996
Appointed Date: 26 January 1996

Persons With Significant Control

Mr Peter Anthony Large
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RADIUS LOGISTIC SERVICES LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 54 more events
05 Mar 1996
Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Accounting reference date notified as 31/03
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Feb 1996
Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Jan 1996
Incorporation

RADIUS LOGISTIC SERVICES LIMITED Charges

14 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2005
Charge of deposit
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…