UKBizDB.co.uk

A2B RADIO CARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A2b Radio Cars Limited. The company was founded 32 years ago and was given the registration number 02652297. The firm's registered office is in SOLIHULL. You can find them at 6 Stirling Road, Shirley, Solihull, West Midlands. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:A2B RADIO CARS LIMITED
Company Number:02652297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:6 Stirling Road, Shirley, Solihull, West Midlands, B90 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director31 July 2014Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director05 December 2019Active
31 Beauchamp Road, Billesley, Birmingham, B13 0NS

Secretary09 October 1991Active
6, Stirling Road, Shirley, Solihull, United Kingdom, B90 4NE

Secretary10 October 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 October 1991Active
31 Beauchamp Road, Billesley, Birmingham, B13 0NS

Director09 October 1991Active
6, Stirling Road, Shirley, Solihull, United Kingdom, B90 4NE

Director09 October 1991Active
106 Highters Heath Lane, Yardley Wood, Birmingham, B14 4LY

Director09 October 1991Active
6, Stirling Road, Shirley, Solihull, B90 4NE

Director09 July 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 October 1991Active
6, Stirling Road, Shirley, Solihull, B90 4NE

Director10 July 2014Active
6, Stirling Road, Shirley, Solihull, United Kingdom, B90 4NE

Director09 October 1991Active
Livingstone House, Langstone Business Village, Langstone Park, Langstone, Wales, NP18 2LH

Director01 June 2018Active

People with Significant Control

Veezu Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Dissolution

Dissolution withdrawal application strike off company.

Download
2024-02-16Dissolution

Dissolution application strike off company.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Address

Change registered office address company with date old address new address.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Accounts

Change account reference date company previous extended.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.