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.
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 | : |
|
Registered Address | : | 6 Stirling Road, Shirley, Solihull, West Midlands, B90 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY | Director | 31 July 2014 | Active |
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY | Director | 05 December 2019 | Active |
31 Beauchamp Road, Billesley, Birmingham, B13 0NS | Secretary | 09 October 1991 | Active |
6, Stirling Road, Shirley, Solihull, United Kingdom, B90 4NE | Secretary | 10 October 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 October 1991 | Active |
31 Beauchamp Road, Billesley, Birmingham, B13 0NS | Director | 09 October 1991 | Active |
6, Stirling Road, Shirley, Solihull, United Kingdom, B90 4NE | Director | 09 October 1991 | Active |
106 Highters Heath Lane, Yardley Wood, Birmingham, B14 4LY | Director | 09 October 1991 | Active |
6, Stirling Road, Shirley, Solihull, B90 4NE | Director | 09 July 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 October 1991 | Active |
6, Stirling Road, Shirley, Solihull, B90 4NE | Director | 10 July 2014 | Active |
6, Stirling Road, Shirley, Solihull, United Kingdom, B90 4NE | Director | 09 October 1991 | Active |
Livingstone House, Langstone Business Village, Langstone Park, Langstone, Wales, NP18 2LH | Director | 01 June 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2024-02-16 | Dissolution | Dissolution application strike off company. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-29 | Accounts | Change account reference date company previous extended. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.