Radio Links Communications Limited EATON SOCON ST NEOTS


Radio Links Communications started in year 1974 as Private Limited Company with registration number 01184769. The Radio Links Communications company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Eaton Socon St Neots at Eaton House. Postal code: PE19 8EG.

At present there are 2 directors in the the company, namely John P. and James M.. In addition one secretary - Tracy H. - is with the firm. As of 29 March 2024, there were 6 ex directors - Patricia L., Barrie L. and others listed below. There were no ex secretaries.

Radio Links Communications Limited Address / Contact

Office Address Eaton House
Office Address2 Great North Road
Town Eaton Socon St Neots
Post code PE19 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184769
Date of Incorporation Fri, 20th Sep 1974
Industry Wireless telecommunications activities
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Tracy H.

Position: Secretary

Appointed: 15 December 2023

John P.

Position: Director

Appointed: 26 October 2021

James M.

Position: Director

Appointed: 26 October 2021

Patricia L.

Position: Director

Resigned: 26 October 2021

Barrie L.

Position: Director

Resigned: 26 October 2021

Mark W.

Position: Director

Appointed: 03 February 2020

Resigned: 08 December 2022

Michael C.

Position: Director

Appointed: 06 April 1998

Resigned: 02 November 2022

Christopher L.

Position: Director

Appointed: 01 April 1996

Resigned: 14 July 2020

David P.

Position: Director

Appointed: 02 June 1991

Resigned: 28 February 1994

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Brentwood Communications Limited from Chelmsford, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another one in the persons with significant control register is Barrie L. This PSC owns 25-50% shares. Then there is Patricia L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Brentwood Communications Limited

Bc House East Hanningfield Road, Chelmsford, Essex, CM3 8EW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01375726
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barrie L.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% shares

Patricia L.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-302020-10-312021-10-312022-09-30
Balance Sheet
Cash Bank On Hand705 241247 761440 128263 489
Current Assets1 060 738508 029743 306968 237
Debtors315 413224 668255 312627 182
Net Assets Liabilities907 905221 025303 707470 628
Property Plant Equipment456 565314 548287 549308 733
Total Inventories40 08435 60047 86677 566
Other
Accumulated Depreciation Impairment Property Plant Equipment1 221 3021 313 8251 295 312970 327
Additional Provisions Increase From New Provisions Recognised   29 897
Average Number Employees During Period26251920
Creditors412 440100 00086 11122 222
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 44159 360373 997
Disposals Property Plant Equipment 53 19362 268384 850
Finance Lease Liabilities Present Value Total18 8735 427  
Fixed Assets456 665314 648287 649308 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 44126 47620 96319 075
Increase From Depreciation Charge For Year Property Plant Equipment 138 96440 84749 012
Investments Fixed Assets100100100100
Net Current Assets Liabilities648 298176 491359 531335 276
Number Shares Issued Fully Paid 6 0006 0006 000
Par Value Share 111
Property Plant Equipment Gross Cost1 677 8671 628 3731 582 8611 279 060
Provisions197 058170 114257 362151 259
Provisions For Liabilities Balance Sheet Subtotal197 058170 114257 362151 259
Total Additions Including From Business Combinations Property Plant Equipment 3 69916 75681 049
Total Assets Less Current Liabilities1 104 963491 139647 180644 109

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from October 31, 2022 to September 30, 2022
filed on: 4th, April 2022
Free Download (1 page)

Company search

Advertisements