A2b Radio Cars Limited CARDIFF


A2b Radio Cars started in year 1991 as Private Limited Company with registration number 02652297. The A2b Radio Cars company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cardiff at Hodge House. Postal code: CF10 1DY.

The company has 2 directors, namely Timothy S., Nathan B.. Of them, Nathan B. has been with the company the longest, being appointed on 31 July 2014 and Timothy S. has been with the company for the least time - from 5 December 2019. At present 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.

This company operates within the B90 4NE postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1019496 . It is located at Unit 6, Stirling Road, Solihull with a total of 8 cars.

A2b Radio Cars Limited Address / Contact

Office Address Hodge House
Office Address2 114-116 St. Mary Street
Town Cardiff
Post code CF10 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02652297
Date of Incorporation Tue, 8th Oct 1991
Industry Taxi operation
End of financial Year 30th June
Company age 33 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Timothy S.

Position: Director

Appointed: 05 December 2019

Nathan B.

Position: Director

Appointed: 31 July 2014

Kevin T.

Position: Director

Appointed: 01 June 2018

Resigned: 05 December 2019

Paul R.

Position: Director

Appointed: 10 July 2014

Resigned: 05 December 2019

Joel H.

Position: Director

Appointed: 09 July 2014

Resigned: 21 May 2018

Mark S.

Position: Secretary

Appointed: 10 October 1999

Resigned: 27 November 2019

Anthony B.

Position: Director

Appointed: 09 October 1991

Resigned: 06 June 2000

Trevor B.

Position: Director

Appointed: 09 October 1991

Resigned: 27 November 2019

Mark S.

Position: Director

Appointed: 09 October 1991

Resigned: 27 November 2019

Anthony B.

Position: Secretary

Appointed: 09 October 1991

Resigned: 06 June 2000

Raymond G.

Position: Director

Appointed: 09 October 1991

Resigned: 06 November 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1991

Resigned: 08 October 1991

London Law Services Limited

Position: Nominee Director

Appointed: 08 October 1991

Resigned: 08 October 1991

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Veezu Holdings Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Veezu Holdings Limited

Hodge House 114-116 St. Mary Street, Langstone Park, Cardiff, Caerdydd, CF10 1DY, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered Wales
Place registered Register Of Companies
Registration number 09378357
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302020-12-312022-06-302023-06-30
Net Worth397 345419 444    
Balance Sheet
Cash Bank On Hand   52 213105 622 
Current Assets327 281336 663438 4271 088 307945 4286
Debtors175 906193 356193 7071 036 094839 8066
Net Assets Liabilities   907 226941 6286
Other Debtors   1 019 601816 6146
Cash Bank In Hand151 375143 307242 720   
Net Assets Liabilities Including Pension Asset Liability397 345419 444526 869   
Tangible Fixed Assets293 157297 275326 150   
Stocks Inventory  2 000   
Reserves/Capital
Called Up Share Capital666   
Profit Loss Account Reserve397 339419 438526 863   
Shareholder Funds397 345419 444    
Other
Average Number Employees During Period   31  
Creditors   181 0813 800 
Net Current Assets Liabilities146 278164 259237 411907 226945 4286
Other Creditors   170 4923 800 
Total Assets Less Current Liabilities439 435461 534563 561907 226945 4286
Trade Creditors Trade Payables   10 589  
Trade Debtors Trade Receivables   16 49323 192 
Capital Employed 419 444526 869   
Creditors Due Within One Year181 003172 404201 016   
Number Shares Allotted 6300   
Par Value Share 10   
Provisions For Liabilities Charges42 09042 09036 692   
Fixed Assets293 157297 275    
Share Capital Allotted Called Up Paid663   
Tangible Fixed Assets Additions 68 173107 775   
Tangible Fixed Assets Cost Or Valuation735 435788 608896 383   
Tangible Fixed Assets Depreciation442 278491 333570 233   
Tangible Fixed Assets Depreciation Charged In Period 61 38578 900   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 330    
Tangible Fixed Assets Disposals 15 000    

Transport Operator Data

Unit 6
Address Stirling Road , Shirley
City Solihull
Post code B90 4NE
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from December 31, 2021 to June 30, 2022
filed on: 29th, July 2022
Free Download (1 page)

Company search