Company NameRadec Engineering Limited
DirectorTorbjorn Lovseth
Company StatusActive
Company Number02015568
CategoryPrivate Limited Company
Incorporation Date30 April 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Torbjorn Lovseth
Date of BirthApril 1951 (Born 73 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 July 2001(15 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Millers Lane
Stanstead Abbotts
Hertfordshire
SG12 8AF
Secretary NameInger Margrete Lovseth
StatusCurrent
Appointed05 March 2015(28 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address26 Millers Lane Stanstead Abbotts
Ware
Hertfordshire
SG12 8AF
Director NameMr Norman Allan Hooper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 February 2003)
RoleProfessional Engineer
Correspondence Address36a Postwood Green
Hertford Heath
Hertford
Hertfordshire
SG13 7QJ
Director NameMr Richard Bruce Pepper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 05 March 2009)
RoleProfessional Engineer
Correspondence AddressFairways Sawbridgeworth Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR
Director NameMr Anthony Peter Wright
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 1999)
RoleBrigadier (Retired)
Correspondence Address10 Bucklesham Road
Ipswich
IP3 8TJ
Secretary NameMrs Christine Ellen Hooper
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address36a Postwood Green
Hertford Heath
Hertford
Hertfordshire
SG13 7QJ
Secretary NameMrs Jane Pepper
NationalityBritish
StatusResigned
Appointed05 February 2003(16 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 March 2015)
RoleCompany Director
Correspondence Address1c Hallingbury Road
Bishop's Stortford
Hertfordshire
CM23 5JY

Contact

Websitesde-uk.com
Telephone0121 1210343
Telephone regionBirmingham

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Torbjorn Lovseth
50.00%
Ordinary
125 at £1Inger Margarete Lovseth
25.00%
Ordinary
125 at £1Jane Pepper
25.00%
Non-voting

Financials

Year2014
Net Worth£141,372
Cash£21,125
Current Liabilities£109,703

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

20 November 2023Cancellation of shares. Statement of capital on 14 November 2023
  • GBP 375
(4 pages)
20 November 2023Purchase of own shares. (3 pages)
20 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
14 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 375
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 375
(4 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 September 2015Statement of capital on 5 March 2015
  • GBP 375
(7 pages)
2 September 2015Statement of capital on 5 March 2015
  • GBP 375
(7 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500
(5 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500
(5 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 March 2015Termination of appointment of Jane Pepper as a secretary on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jane Pepper as a secretary on 5 March 2015 (1 page)
18 March 2015Appointment of Inger Margrete Lovseth as a secretary on 5 March 2015 (2 pages)
18 March 2015Appointment of Inger Margrete Lovseth as a secretary on 5 March 2015 (2 pages)
18 March 2015Appointment of Inger Margrete Lovseth as a secretary on 5 March 2015 (2 pages)
18 March 2015Termination of appointment of Jane Pepper as a secretary on 5 March 2015 (1 page)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(5 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(5 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
10 September 2010Change of share class name or designation (2 pages)
10 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2010Particulars of variation of rights attached to shares (2 pages)
10 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2010Change of share class name or designation (2 pages)
10 September 2010Particulars of variation of rights attached to shares (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Torbjorn Lovseth on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Torbjorn Lovseth on 12 June 2010 (2 pages)
21 June 2010Secretary's details changed for Jane Pepper on 12 June 2010 (2 pages)
21 June 2010Secretary's details changed for Jane Pepper on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Director's change of particulars / torbjorn lovseth / 12/06/2009 (1 page)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Director's change of particulars / torbjorn lovseth / 12/06/2009 (1 page)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 April 2009Appointment terminated director richard pepper (1 page)
27 April 2009Appointment terminated director richard pepper (1 page)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 July 2007Return made up to 12/06/07; full list of members (7 pages)
19 July 2007Return made up to 12/06/07; full list of members (7 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 July 2006Return made up to 12/06/06; full list of members (8 pages)
18 July 2006Return made up to 12/06/06; full list of members (8 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 July 2005Return made up to 12/06/05; full list of members (8 pages)
23 July 2005Return made up to 12/06/05; full list of members (8 pages)
25 October 2004Return made up to 12/06/04; full list of members (8 pages)
25 October 2004Return made up to 12/06/04; full list of members (8 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
12 January 2004Return made up to 12/06/03; full list of members (8 pages)
12 January 2004Return made up to 12/06/03; full list of members (8 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 August 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
24 August 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
5 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 March 2003£ ic 1000/500 05/02/03 £ sr 500@1=500 (2 pages)
4 March 2003£ ic 1000/500 05/02/03 £ sr 500@1=500 (2 pages)
25 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
25 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
10 September 2002Return made up to 12/06/02; full list of members (7 pages)
10 September 2002Return made up to 12/06/02; full list of members (7 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
16 August 2000Full group accounts made up to 31 December 1999 (17 pages)
16 August 2000Full group accounts made up to 31 December 1999 (17 pages)
18 July 2000Return made up to 12/06/00; full list of members (6 pages)
18 July 2000Return made up to 12/06/00; full list of members (6 pages)
10 August 1999Return made up to 12/06/99; full list of members (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 12/06/99; full list of members (6 pages)
10 August 1999Director resigned (1 page)
29 June 1999Full group accounts made up to 31 December 1998 (16 pages)
29 June 1999Full group accounts made up to 31 December 1998 (16 pages)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
14 May 1998Full group accounts made up to 31 December 1997 (16 pages)
14 May 1998Full group accounts made up to 31 December 1997 (16 pages)
3 September 1997Return made up to 12/06/97; full list of members (6 pages)
3 September 1997Return made up to 12/06/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (17 pages)
8 June 1997Full accounts made up to 31 December 1996 (17 pages)
21 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
21 May 1996Full group accounts made up to 31 December 1995 (16 pages)
21 May 1996Full group accounts made up to 31 December 1995 (16 pages)
30 June 1995Return made up to 12/06/95; full list of members (6 pages)
30 June 1995Return made up to 12/06/95; full list of members (6 pages)
7 June 1995Full group accounts made up to 31 December 1994 (17 pages)
7 June 1995Full group accounts made up to 31 December 1994 (17 pages)