Radicon Transmission Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Gross Profit | £2,779,297 | +11.53% |
Trade Debtors | £2,460,090 | -6.09% |
Employees | £48 | +8.33% |
Operating Profit | £978,498 | +59.64% |
Total assets | £18,738,566 | +3.76% |
ELECON UK TRANSMISSION LIMITED
Company type |
Private Limited Company |
Company Number |
07397993 |
Record last updated |
Friday, October 21, 2022 1:03:20 AM UTC |
Postal Code |
HX5 9DA
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 1, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Oct 7, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Oct 6, 2016 |
Resignation of 2 people: one Member Of a Firm With 50-75% Of Voting Rights, one Shareholder (50-75%) As a Member Of a Firm, one Member Of a Firm With Significant Influence Or Control and one Member Of a Firm With Right To Appoint And Remove Directors
|  |
Registry |
Oct 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Member Of a Firm With 50-75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control and Shareholder (50-75%) As a Member Of a Firm
|  |
Registry |
Mar 17, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Mar 4, 2016 |
Appointment of a person as Director
|  |
Registry |
Mar 1, 2016 |
Appointment of a man as Technical Director and Director
|  |
Registry |
Dec 23, 2015 |
Appointment of a man as Business Executive and Director
|  |
Registry |
Dec 23, 2015 |
Appointment of a person as Director
|  |
Financials |
Dec 22, 2015 |
Annual accounts
|  |
Registry |
Oct 9, 2015 |
Annual return
|  |
Financials |
Dec 23, 2014 |
Annual accounts
|  |
Registry |
Oct 9, 2014 |
Annual return
|  |
Registry |
Oct 21, 2013 |
Annual return 2591547...
|  |
Financials |
Oct 17, 2013 |
Annual accounts
|  |
Registry |
Apr 4, 2013 |
Auditor's letter of resignation
|  |
Registry |
Feb 12, 2013 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 28, 2013 |
Annual accounts
|  |
Registry |
Oct 10, 2012 |
Annual return
|  |
Registry |
Sep 15, 2012 |
Particulars of a mortgage or charge
|  |
Financials |
Apr 3, 2012 |
Annual accounts
|  |
Registry |
Apr 3, 2012 |
Change of accounting reference date
|  |
Registry |
Nov 7, 2011 |
Change of registered office address
|  |
Registry |
Oct 21, 2011 |
Change of particulars for director
|  |
Registry |
Oct 21, 2011 |
Change of particulars for director 2594008...
|  |
Registry |
Oct 21, 2011 |
Annual return
|  |
Registry |
Oct 21, 2011 |
Change of particulars for director
|  |
Registry |
Oct 21, 2011 |
Change of particulars for director 2594008...
|  |
Registry |
Oct 21, 2011 |
Change of particulars for director
|  |
Registry |
May 19, 2011 |
Return of allotment of shares
|  |
Registry |
Feb 23, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 9, 2010 |
Change of registered office address
|  |
Registry |
Dec 9, 2010 |
Change of registered office address 7965079...
|  |
Registry |
Dec 9, 2010 |
Change of registered office address
|  |
Registry |
Dec 8, 2010 |
Company name change
|  |
Registry |
Dec 8, 2010 |
Change of name certificate
|  |
Registry |
Dec 8, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 7, 2010 |
Change of name 10
|  |
Registry |
Dec 7, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 6, 2010 |
Four appointments: 4 men
|  |