Company number 02865993
Status Active
Incorporation Date 26 October 1993
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Change of share class name or designation. The most likely internet sites of RADICA BROADCAST SYSTEMS LIMITED are www.radicabroadcastsystems.co.uk, and www.radica-broadcast-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radica Broadcast Systems Limited is a Private Limited Company.
The company registration number is 02865993. Radica Broadcast Systems Limited has been working since 26 October 1993.
The present status of the company is Active. The registered address of Radica Broadcast Systems Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. . BROWN, Alan Roger is a Secretary of the company. BROWN, Alan Roger is a Director of the company. FOULSHAM, Timothy Charles is a Director of the company. FULLER, Caroline Julie is a Director of the company. POSTGATE, Joanna Mary is a Director of the company. Nominee Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Director HALLETT, Lawrence Albert has been resigned. Nominee Director LAKE, David William has been resigned. Director SPENCER, Martin Guy has been resigned. Director SPIERS, Robert Douglas has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".
Current Directors
Resigned Directors
Nominee Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 26 October 1993
Appointed Date: 26 October 1993
Persons With Significant Control
Mr Alan Roger Brown
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Charles Foulsham
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RADICA BROADCAST SYSTEMS LIMITED Events
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Change of share class name or designation
02 Feb 2016
Change of share class name or designation
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 67 more events
25 May 1994
Accounting reference date notified as 31/03
12 Nov 1993
Ad 26/10/93--------- £ si 98@1=98 £ ic 2/100
12 Nov 1993
Director resigned;new director appointed
12 Nov 1993
Secretary resigned;new secretary appointed;new director appointed
26 Oct 1993
Incorporation
14 April 2009
Deposit agreement to secure own liabilities
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 January 2001
Mortgage
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 bolney grange industrial park hickstaed hayward heath…
22 December 2000
Debenture
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied
on 7 April 2009
Persons entitled: First National Bank PLC
Description: Unit 18 bolney granve industrial park hickstead haywards…