Radio Taxis (southampton) Limited HAMPSHIRE


Founded in 1984, Radio Taxis (southampton), classified under reg no. 01867707 is an active company. Currently registered at 158 Millbrook Road East SO15 1JR, Hampshire the company has been in the business for 40 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 5 directors in the the firm, namely Timothy O., Kevin L. and Anthony I. and others. In addition one secretary - Christine F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patrick R. who worked with the the firm until 19 November 2019.

Radio Taxis (southampton) Limited Address / Contact

Office Address 158 Millbrook Road East
Office Address2 Southampton
Town Hampshire
Post code SO15 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01867707
Date of Incorporation Fri, 30th Nov 1984
Industry Taxi operation
End of financial Year 30th November
Company age 40 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy O.

Position: Director

Appointed: 28 October 2020

Kevin L.

Position: Director

Appointed: 28 October 2020

Christine F.

Position: Secretary

Appointed: 03 December 2019

Anthony I.

Position: Director

Appointed: 25 April 2017

Barry D.

Position: Director

Appointed: 25 April 2017

Paul S.

Position: Director

Appointed: 21 April 1999

Jacqueline T.

Position: Director

Appointed: 28 October 2020

Resigned: 16 February 2024

Clive J.

Position: Director

Appointed: 03 December 2019

Resigned: 28 October 2020

Dennis B.

Position: Director

Appointed: 02 December 2019

Resigned: 28 October 2020

Patrick R.

Position: Secretary

Appointed: 25 April 2017

Resigned: 19 November 2019

Stephen E.

Position: Director

Appointed: 20 May 2016

Resigned: 21 February 2017

Martin C.

Position: Director

Appointed: 16 July 2015

Resigned: 22 June 2020

Patrick R.

Position: Director

Appointed: 20 May 2015

Resigned: 19 November 2019

Perry M.

Position: Director

Appointed: 20 May 2015

Resigned: 30 January 2019

Clive J.

Position: Director

Appointed: 29 July 2014

Resigned: 26 April 2016

James M.

Position: Director

Appointed: 29 July 2014

Resigned: 31 August 2022

Kevin M.

Position: Director

Appointed: 29 July 2014

Resigned: 26 May 2015

Stephen E.

Position: Director

Appointed: 23 April 2008

Resigned: 16 September 2015

James M.

Position: Director

Appointed: 06 May 2004

Resigned: 15 May 2014

Kevin M.

Position: Director

Appointed: 24 April 2002

Resigned: 15 May 2014

Dennis W.

Position: Director

Appointed: 24 April 2002

Resigned: 02 January 2003

Michael S.

Position: Director

Appointed: 20 January 1999

Resigned: 08 February 2008

Stephen J.

Position: Director

Appointed: 20 January 1999

Resigned: 24 April 2002

Roger H.

Position: Director

Appointed: 01 August 1998

Resigned: 24 April 2002

Alexander L.

Position: Director

Appointed: 08 April 1998

Resigned: 01 August 1998

Wayne M.

Position: Director

Appointed: 26 March 1997

Resigned: 16 February 2015

Neil J.

Position: Director

Appointed: 27 March 1996

Resigned: 28 November 1998

Dean T.

Position: Director

Appointed: 27 March 1996

Resigned: 08 April 1998

James M.

Position: Director

Appointed: 29 March 1995

Resigned: 21 April 1999

Clive F.

Position: Director

Appointed: 23 March 1995

Resigned: 21 October 1998

Paul S.

Position: Director

Appointed: 23 March 1994

Resigned: 26 March 1997

Michael M.

Position: Director

Appointed: 11 August 1993

Resigned: 23 March 1994

Clive J.

Position: Director

Appointed: 12 May 1993

Resigned: 15 May 2014

Dennis B.

Position: Director

Appointed: 07 October 1992

Resigned: 23 March 1994

Colin S.

Position: Director

Appointed: 31 March 1992

Resigned: 27 March 1996

Janette G.

Position: Director

Appointed: 31 March 1992

Resigned: 02 April 1993

John C.

Position: Director

Appointed: 31 March 1992

Resigned: 11 August 1993

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1992

Stephen J.

Position: Director

Appointed: 31 December 1991

Resigned: 27 March 1996

Fredrick T.

Position: Director

Appointed: 31 December 1991

Resigned: 23 March 1994

Derek H.

Position: Director

Appointed: 31 December 1990

Resigned: 16 January 1991

Bryan A.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 1991

Graham J.

Position: Director

Appointed: 31 December 1990

Resigned: 22 November 1991

Richard B.

Position: Director

Appointed: 31 December 1990

Resigned: 23 April 1991

Graham W.

Position: Director

Appointed: 31 December 1990

Resigned: 16 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth583 396688 529668 579       
Balance Sheet
Cash Bank On Hand  298 240179 895121 001152 025223 49374 579166 985193 917
Current Assets401 272613 023512 750424 631464 667574 942585 419668 3761 179 1011 179 525
Debtors207 360258 942207 518237 744337 269421 840359 039593 3571 012 116985 608
Net Assets Liabilities  668 579549 088535 105598 365620 273623 774691 505656 386
Other Debtors     7001 83317 11241 20642 050
Property Plant Equipment  683 044683 164676 355731 598646 804633 732660 561601 141
Total Inventories  6 9926 9926 3971 0772 887440  
Cash Bank In Hand189 292349 045298 240       
Net Assets Liabilities Including Pension Asset Liability583 396688 529668 579       
Stocks Inventory4 6205 0366 992       
Tangible Fixed Assets540 258648 167683 044       
Reserves/Capital
Called Up Share Capital10 00010 0009 800       
Profit Loss Account Reserve561 247666 380579 720       
Shareholder Funds583 396688 529668 579       
Other
Accrued Liabilities    11 10016 22227 69462 949123 196121 637
Accumulated Amortisation Impairment Intangible Assets    108281437578704818
Accumulated Depreciation Impairment Property Plant Equipment  293 532364 859430 483424 584341 313369 452403 847436 688
Additions Other Than Through Business Combinations Property Plant Equipment     127 87815 06452 80490 6977 946
Amounts Owed By Related Parties     4 9993 9993 9993 999 
Average Number Employees During Period   41455150404653
Bank Borrowings  147 741274 656281 128218 986203 126220 744208 002188 402
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    328 090328 090328 090328 090328 090328 090
Comprehensive Income Expense    -13 98373 26021 408-9 499  
Creditors  138 144256 910270 030289 547239 988229 346260 729208 414
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 917-89 305-152 521-26 255-18 804-23 472
Disposals Property Plant Equipment    18 268-113 534-183 129-37 736-29 474-34 525
Finance Lease Liabilities Present Value Total  15 4034 25420 68870 56136 86235 44952 72720 012
Fixed Assets540 258648 167 683 164678 090733 161648 211634 999661 702602 168
Further Item Creditors Component Total Creditors    145 324125 257115 12693 35970 85349 715
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     35 000    
Increase From Amortisation Charge For Year Intangible Assets    108173156141126114
Increase From Depreciation Charge For Year Property Plant Equipment   71 32769 54183 40669 25054 39653 19956 313
Intangible Assets    1 7351 5621 4061 2651 1391 025
Intangible Assets Gross Cost    1 8431 8431 8431 8431 8431 843
Investments Fixed Assets     11222
Investments In Subsidiaries     11222
Issue Equity Instruments     60 00036 50063 700 43 500
Net Current Assets Liabilities85 065214 251123 679122 834127 045154 751212 050218 121290 532262 632
Nominal Value Allotted Share Capital    9 0008 8008 8009 0008 6008 600
Number Shares Issued Fully Paid   9 0009 0008 8008 8009 0008 6008 600
Other Comprehensive Income Expense Net Tax     35 000    
Other Creditors    95 500101 50091 65089 50080 80078 839
Par Value Share  11111111
Percentage Class Share Held In Subsidiary     100100100100100
Prepayments    37 14573 38145 17485 509105 577198 763
Profit Loss   -69 491-13 98338 26021 408-9 49996 731-35 119
Property Plant Equipment Gross Cost  976 5761 048 0231 106 8381 156 182988 1171 003 1851 064 4081 037 829
Taxation Social Security Payable    67 07787 00067 95369 348322 077410 009
Total Assets Less Current Liabilities625 323862 418806 723805 998805 135887 912860 261853 120952 234864 800
Total Borrowings  176 406289 478317 355289 547239 988229 346260 729208 414
Total Increase Decrease From Revaluations Property Plant Equipment     35 000    
Trade Creditors Trade Payables  150 107123 160116 620122 266101 025162 394220 608201 539
Trade Debtors Trade Receivables  201 674220 946300 124342 760308 033486 737861 334744 795
Accrued Liabilities Deferred Income  10 1217 61911 100     
Bank Borrowings Overdrafts  25 00022 00031 786     
Capital Redemption Reserve 3 9493 949       
Corporation Tax Payable  161818     
Creditors Due After One Year41 927173 889138 144       
Creditors Due Within One Year316 207398 772389 071       
Number Shares Allotted  10 000       
Other Taxation Social Security Payable  13 61612 14613 616     
Prepayments Accrued Income  5 84416 79837 145     
Revaluation Reserve  66 910       
Secured Debts 214 380176 406       
Share Capital Allotted Called Up Paid 10 0009 800       
Share Premium Account8 2008 2008 200       
Tangible Fixed Assets Additions 214 04060 173       
Tangible Fixed Assets Cost Or Valuation865 134872 146976 576       
Tangible Fixed Assets Depreciation324 876223 979293 532       
Tangible Fixed Assets Depreciation Charged In Period 81 92587 314       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 182 82217 761       
Tangible Fixed Assets Disposals 207 02822 653       
Tangible Fixed Assets Increase Decrease From Revaluations  66 910       
Total Additions Including From Business Combinations Intangible Assets    1 843     
Total Additions Including From Business Combinations Property Plant Equipment   71 44777 083     
Other Aggregate Reserves3 9493 949        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 13th, April 2023
Free Download (16 pages)

Company search

Advertisements