UKBizDB.co.uk

CENTRAL AIR RADIO LIMITED

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

This company is commonly known as Central Air Radio Limited. The company was founded 29 years ago and was given the registration number 03018278. The firm's registered office is in COVENTRY. You can find them at 16 Binley Road, Gosford Green, Coventry, West Midlands. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CENTRAL AIR RADIO LIMITED
Company Number:03018278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:16 Binley Road, Gosford Green, Coventry, West Midlands, CV3 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 De Montfort Way, Cannon Park, Coventry, CV4 7DT

Secretary21 February 1995Active
98 De Montfort Way, Coventry, CV4 7DT

Director21 February 1995Active
98 De Montfort Way, Cannon Park, Coventry, CV4 7DT

Director21 February 1995Active
27 Palmerston Road, Coventry, CV5 6FH

Secretary06 February 1995Active
36 Moorcroft Road, Moseley, Birmingham, B13 8LX

Director21 February 1995Active
19 Gloucester Street, Coventry, CV1 3BZ

Director14 November 1996Active
277 Hartsmill Road, Stoke On Trent, S74 0JD

Director13 May 1995Active
4 Mackenzie Road, Moseley, Birmingham, B11 4EL

Director21 February 1995Active
32 Malmesbury Road, Small Heath, Birmingham, B10 0JQ

Director21 February 1995Active
20 Hamstead Hall Road, Birmingham, B20 1HR

Director21 February 1995Active
Mill Green Garden, 50 Forge Lane, Little Aston,

Director21 February 1995Active
444 Westwood Heath Road, Coventry, CV4 8AA

Director06 February 1995Active
527 City Road, Birmingham, B17 8LL

Director21 February 1995Active

People with Significant Control

Mr Arun Bajaj
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:98 De Montfort Way, Cannon Park, Coventry, De Montfort Way, Coventry, England, CV4 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Krishan Lal Bajaj
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:16 Binley Road, Coventry, CV3 1HZ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Accounts

Change account reference date company previous shortened.

Download
2023-05-19Gazette

Gazette filings brought up to date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-21Accounts

Change account reference date company previous shortened.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download
2021-04-29Accounts

Change account reference date company previous shortened.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Accounts

Change account reference date company previous shortened.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.