RADAK STOKE 2 LIMITED
STOKE-ON-TRENT K.C. (CAR SALES) LIMITED MOTIVA DIRECT LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 08537851
Status Active
Incorporation Date 21 May 2013
Company Type Private Limited Company
Address SIGMA HOUSE, LAKESIDE, FESTIVAL WAY, STOKE-ON-TRENT, ENGLAND, ST1 5RY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from Clarence House Clarence Road Longton Stoke on Trent Staffordshire ST3 1AZ to Sigma House Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 6 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-30 ; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of RADAK STOKE 2 LIMITED are www.radakstoke2.co.uk, and www.radak-stoke-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Radak Stoke 2 Limited is a Private Limited Company. The company registration number is 08537851. Radak Stoke 2 Limited has been working since 21 May 2013. The present status of the company is Active. The registered address of Radak Stoke 2 Limited is Sigma House Lakeside Festival Way Stoke On Trent England St1 5ry. . BALL, Francis Jeffrey is a Director of the company. DAVENPORT, Peter is a Director of the company. DAWSON, Richard Mark is a Director of the company. WILLIAMS, Gary Paul is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BALL, Francis Jeffrey
Appointed Date: 21 May 2013
73 years old

Director
DAVENPORT, Peter
Appointed Date: 21 May 2013
59 years old

Director
DAWSON, Richard Mark
Appointed Date: 21 May 2013
64 years old

Director
WILLIAMS, Gary Paul
Appointed Date: 21 May 2013
61 years old

RADAK STOKE 2 LIMITED Events

06 Dec 2016
Registered office address changed from Clarence House Clarence Road Longton Stoke on Trent Staffordshire ST3 1AZ to Sigma House Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 6 December 2016
06 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30

24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

17 Feb 2016
Accounts for a dormant company made up to 31 December 2015
28 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 3 more events
02 Apr 2014
Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ United Kingdom on 2 April 2014
20 Aug 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
16 Aug 2013
Company name changed motiva direct LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25

16 Aug 2013
Change of name notice
21 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)