Radphone Limited PARK ST


Founded in 1983, Radphone, classified under reg no. 01693814 is an active company. Currently registered at Unit 1 HU2 8TH, Park St the company has been in the business for 41 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Michael O., appointed on 28 February 2014. In addition, a secretary was appointed - Naomi C., appointed on 28 February 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eric A. who worked with the the firm until 15 July 1994.

Radphone Limited Address / Contact

Office Address Unit 1
Office Address2 Caughey Street
Town Park St
Post code HU2 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693814
Date of Incorporation Mon, 24th Jan 1983
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Michael O.

Position: Director

Appointed: 28 February 2014

Naomi C.

Position: Secretary

Appointed: 28 February 2014

Eric A.

Position: Secretary

Resigned: 15 July 1994

Madelain O.

Position: Director

Appointed: 28 January 2022

Resigned: 30 September 2022

John S.

Position: Secretary

Appointed: 15 July 1994

Resigned: 28 February 2014

Janet S.

Position: Director

Appointed: 15 July 1994

Resigned: 28 February 2014

John S.

Position: Director

Appointed: 17 October 1991

Resigned: 28 February 2014

Eric A.

Position: Director

Appointed: 17 October 1991

Resigned: 29 June 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Radionet Limited from Hull, England. The abovementioned PSC is classified as "an uk 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.

Radionet Limited

Unit 1 Caughey Street, Park Street, Hull, HU2 8TH, England

Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
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 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand24 02788 75788 95538 288111 62096 46845 06159 947
Current Assets138 022163 059161 002126 989158 646142 421126 008139 962
Debtors102 96567 19066 65185 57240 64242 41078 24777 835
Net Assets Liabilities106 176106 839105 16998 47899 46499 58797 04997 076
Other Debtors10 12212 0804 8904 3864 3344 74121
Property Plant Equipment57 35357 58755 42853 34249 42346 05234 33726 964
Total Inventories11 0307 1125 3963 1296 3843 5432 7002 180
Other
Accumulated Amortisation Impairment Intangible Assets6 2576 5836 5836 5836 5836 5836 5836 583
Accumulated Depreciation Impairment Property Plant Equipment254 759253 943259 451262 051262 004272 323258 539263 164
Additions Other Than Through Business Combinations Property Plant Equipment     8 5502 560785
Amounts Owed By Related Parties    9 224 21 87221 880
Amounts Owed To Related Parties     1 452  
Average Number Employees During Period77887643
Bank Borrowings    30 00013 9677 5421 824
Creditors78 055104 017101 83872 78599 21513 9677 5421 824
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 1838 1629 67411 499-1 369-23 861-2 792
Disposals Property Plant Equipment 17 5039 12212 13013 811-1 602-28 059-3 533
Increase From Depreciation Charge For Year Property Plant Equipment 13 36713 67012 27411 45211 68810 0777 417
Intangible Assets Gross Cost6 5836 5836 5836 5836 5836 5836 5836 583
Net Current Assets Liabilities59 96759 04259 16454 20459 43176 25276 77877 059
Number Shares Issued Fully Paid    82 15082 150  
Other Creditors13 18712 45512 3196 87236 8251 190439153
Other Inventories    6 3843 5432 7002 180
Par Value Share     1  
Prepayments     4 7884 6274 257
Property Plant Equipment Gross Cost312 112311 530314 879315 393311 427318 375292 876290 128
Provisions For Liabilities Balance Sheet Subtotal11 4709 7909 4239 0689 3908 7506 5245 123
Taxation Social Security Payable    34 84423 11018 48321 146
Total Assets Less Current Liabilities117 646116 629114 592107 546108 854122 304111 115104 023
Total Borrowings    30 00013 9677 5421 824
Trade Creditors Trade Payables42 88548 50549 36543 94927 54730 23819 59332 086
Trade Debtors Trade Receivables48 94355 11061 76164 96227 08432 88151 74651 697
Amounts Owed By Group Undertakings43 900  16 2249 224   
Amounts Owed To Group Undertakings 11 08410 100     
Fixed Assets57 67957 58755 42853 34249 423   
Increase From Amortisation Charge For Year Intangible Assets 326      
Intangible Assets326       
Other Taxation Social Security Payable21 98331 97330 05421 96434 843   
Raw Materials11 0307 1125 3963 1296 384   
Total Additions Including From Business Combinations Property Plant Equipment 16 92112 47112 6449 845   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, November 2023
Free Download (12 pages)

Company search

Advertisements