RADNEDGE RECLAIMED FLOORING LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4EH

Company number 03485520
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address AVC HOUSE, 21 NORTHAMPTON LANE, SWANSEA, SA1 4EH
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of RADNEDGE RECLAIMED FLOORING LIMITED are www.radnedgereclaimedflooring.co.uk, and www.radnedge-reclaimed-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Radnedge Reclaimed Flooring Limited is a Private Limited Company. The company registration number is 03485520. Radnedge Reclaimed Flooring Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Radnedge Reclaimed Flooring Limited is Avc House 21 Northampton Lane Swansea Sa1 4eh. . RADNEDGE, Caroline is a Secretary of the company. RADNEDGE, Raymond is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
RADNEDGE, Caroline
Appointed Date: 24 December 1997

Director
RADNEDGE, Raymond
Appointed Date: 24 December 1997
73 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Persons With Significant Control

Mr Raymond Radnedge
Notified on: 24 December 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RADNEDGE RECLAIMED FLOORING LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
04 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 101

...
... and 43 more events
06 Jan 1998
Secretary resigned
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.

06 Jan 1998
New secretary appointed
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.

06 Jan 1998
Director resigned
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.

06 Jan 1998
New director appointed
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.

24 Dec 1997
Incorporation

RADNEDGE RECLAIMED FLOORING LIMITED Charges

20 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 1998
Debenture
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…