Poole Radio Cabs Limited POOLE


Poole Radio Cabs started in year 1989 as Private Limited Company with registration number 02360504. The Poole Radio Cabs company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Poole at First Floor 16 Didcot Road. Postal code: BH17 0GD.

The company has 6 directors, namely Michael T., Rafik T. and Nicola S. and others. Of them, Kevin D. has been with the company the longest, being appointed on 27 January 2009 and Michael T. has been with the company for the least time - from 24 November 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Poole Radio Cabs Limited Address / Contact

Office Address First Floor 16 Didcot Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360504
Date of Incorporation Mon, 13th Mar 1989
Industry Taxi operation
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Michael T.

Position: Director

Appointed: 24 November 2020

Rafik T.

Position: Director

Appointed: 30 June 2015

Nicola S.

Position: Director

Appointed: 30 June 2015

David W.

Position: Director

Appointed: 18 September 2011

Gary W.

Position: Director

Appointed: 10 November 2010

Kevin D.

Position: Director

Appointed: 27 January 2009

Gerald W.

Position: Secretary

Resigned: 12 January 1998

Geoffrey D.

Position: Director

Appointed: 18 September 2011

Resigned: 30 June 2015

Michael T.

Position: Director

Appointed: 27 January 2009

Resigned: 01 August 2017

Simon L.

Position: Director

Appointed: 27 January 2009

Resigned: 19 October 2011

Diane O.

Position: Director

Appointed: 14 June 2003

Resigned: 27 March 2007

Dean W.

Position: Director

Appointed: 01 December 2002

Resigned: 31 March 2015

Gary W.

Position: Director

Appointed: 25 November 2002

Resigned: 08 April 2010

Terence P.

Position: Director

Appointed: 21 May 2002

Resigned: 27 January 2009

Brian K.

Position: Director

Appointed: 21 May 2002

Resigned: 27 January 2009

Terence B.

Position: Director

Appointed: 21 May 2002

Resigned: 27 January 2009

Raymond B.

Position: Director

Appointed: 21 May 2002

Resigned: 31 October 2005

Peter C.

Position: Director

Appointed: 21 May 2002

Resigned: 21 January 2006

Dennis T.

Position: Director

Appointed: 28 April 2002

Resigned: 05 August 2011

Brian O.

Position: Director

Appointed: 22 April 2002

Resigned: 10 May 2003

Ronald W.

Position: Director

Appointed: 22 April 2002

Resigned: 27 January 2009

Stuart S.

Position: Director

Appointed: 04 December 2000

Resigned: 27 January 2009

Stuart S.

Position: Secretary

Appointed: 06 July 2000

Resigned: 01 March 2010

Stuart S.

Position: Secretary

Appointed: 12 January 1998

Resigned: 01 April 1998

Gerald W.

Position: Director

Appointed: 13 March 1992

Resigned: 27 January 2009

Eric W.

Position: Director

Appointed: 13 March 1992

Resigned: 27 January 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Trxcom Ltd from Poole, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trxcom Ltd

16 Didcot Road, Nuffield Industrial Estate, Poole, BH17 0GD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Register
Registration number 08433056
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand   3 3973 9669 792815
Current Assets545 847542 661452 138585 300542 783809 100703 166
Debtors486 241542 603492 076581 903538 817799 308702 351
Net Assets Liabilities   163 500247 655300 155367 114
Other Debtors   77 846156 5356 96939 271
Property Plant Equipment   275 753265 973738 976729 106
Cash Bank In Hand59 60658623 397   
Intangible Fixed Assets3 7203 7203 7203 720   
Net Assets Liabilities Including Pension Asset Liability105 700205 312148 096231 500   
Tangible Fixed Assets303 112288 510279 064275 753   
Reserves/Capital
Called Up Share Capital2 3002 3002 3002 300   
Profit Loss Account Reserve26 284109 89692 680136 084   
Other
Accumulated Amortisation Impairment Intangible Assets    6 00027 00048 000
Accumulated Depreciation Impairment Property Plant Equipment   309 311326 273314 321338 957
Additions Other Than Through Business Combinations Property Plant Equipment    7 182380 55114 766
Amounts Owed By Group Undertakings Participating Interests     121 127136 647
Average Number Employees During Period   46465043
Bank Borrowings   125 816114 358324 810299 643
Bank Overdrafts   11 34250 24438 93243 610
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     249 500249 500
Corporation Tax Payable   18 647   
Creditors   499 834467 439995 078814 071
Fixed Assets306 882292 280282 834279 523293 743820 746789 876
Future Minimum Lease Payments Under Non-cancellable Operating Leases   74 31050 622  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     114 243-33 743
Increase From Amortisation Charge For Year Intangible Assets    6 00021 00021 000
Increase From Depreciation Charge For Year Property Plant Equipment    16 96221 79024 636
Intangible Assets   3 72027 72081 72060 720
Intangible Assets Gross Cost   3 72033 720108 720108 720
Investments Fixed Assets50505050505050
Net Current Assets Liabilities-39 32478 48360 06785 46675 344-185 978-110 905
Other Creditors   89 614115 373226 252145 779
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 742 
Other Disposals Property Plant Equipment     249 500 
Other Investments Other Than Loans    505050
Other Taxation Social Security Payable   23 3828 047  
Property Plant Equipment Gross Cost   585 064592 2461 053 2971 068 063
Provisions For Liabilities Balance Sheet Subtotal   7 6737 0749 80212 214
Taxation Social Security Payable    8 04710 01356 411
Total Additions Including From Business Combinations Intangible Assets    30 00075 000 
Total Assets Less Current Liabilities267 558370 763342 901364 989369 087634 768678 971
Total Increase Decrease From Revaluations Property Plant Equipment     114 243 
Trade Creditors Trade Payables   356 849293 775719 881568 271
Trade Debtors Trade Receivables   436 057382 282671 212526 433
Bank Borrowings Overdrafts Secured 158 320147 946137 096   
Borrowings67 36571 89061 51656 400   
Capital Employed105 700205 312148 096231 500   
Capital Redemption Reserve14 71614 71614 71614 716   
Creditors Due After One Year157 185158 320147 946125 816   
Creditors Due Within One Year585 171464 178432 071499 834   
Intangible Fixed Assets Cost Or Valuation3 7203 7203 7203 720   
Number Shares Allotted 232323   
Par Value Share 100100100   
Provisions For Liabilities Charges4 6737 1316 8597 673   
Share Capital Allotted Called Up Paid2 3002 3002 3002 300   
Share Premium Account62 40078 40078 40078 400   
Tangible Fixed Assets Additions 6 5266 53615 254   
Tangible Fixed Assets Cost Or Valuation558 743563 274569 810585 064   
Tangible Fixed Assets Depreciation255 631274 764290 746309 311   
Tangible Fixed Assets Depreciation Charged In Period 20 07615 98218 565   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 943     
Tangible Fixed Assets Disposals 1 995     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements