A2B RADIO CARS LIMITED

Register to unlock more data on OkredoRegister

A2B RADIO CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652297

Incorporation date

08/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1991)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon03/06/2025
Application to strike the company off the register
dot icon09/01/2025
Appointment of Mrs Nia Cooper as a director on 2025-01-07
dot icon09/01/2025
Appointment of Mr Rhodri Huw Evans as a director on 2025-01-07
dot icon09/01/2025
Termination of appointment of Timothy Rawlinson Sale as a director on 2025-01-07
dot icon08/01/2025
Termination of appointment of Nathan Iestyn Bowles as a director on 2025-01-07
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon18/09/2024
Micro company accounts made up to 2024-06-30
dot icon26/03/2024
Total exemption full accounts made up to 2022-06-30
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/02/2024
Withdraw the company strike off application
dot icon16/02/2024
Application to strike the company off the register
dot icon21/12/2023
Satisfaction of charge 026522970006 in full
dot icon21/12/2023
Satisfaction of charge 026522970008 in full
dot icon21/12/2023
Satisfaction of charge 026522970010 in full
dot icon11/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon02/06/2023
Change of details for Veezu Holdings Limited as a person with significant control on 2023-06-01
dot icon02/06/2023
Registered office address changed from Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Timothy Rawlinson Sale on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Nathan Iestyn Bowles on 2023-06-01
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon01/09/2022
Satisfaction of charge 026522970009 in full
dot icon24/08/2022
Registration of charge 026522970010, created on 2022-08-23
dot icon29/07/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon25/02/2022
Accounts for a small company made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon11/10/2021
Registered office address changed from 6 Stirling Road Shirley Solihull West Midlands B90 4NE to Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH on 2021-10-11
dot icon06/05/2021
Accounts for a small company made up to 2019-12-31
dot icon08/04/2021
Registration of charge 026522970009, created on 2021-03-29
dot icon01/04/2021
Registration of charge 026522970008, created on 2021-03-29
dot icon31/03/2021
Satisfaction of charge 026522970007 in full
dot icon31/03/2021
Satisfaction of charge 026522970005 in full
dot icon27/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon11/12/2019
Termination of appointment of Kevin Richard Thomas as a director on 2019-12-05
dot icon11/12/2019
Termination of appointment of Paul Robert Ragan as a director on 2019-12-05
dot icon11/12/2019
Appointment of Mr Timothy Rawlinson Sale as a director on 2019-12-05
dot icon11/12/2019
Registration of charge 026522970007, created on 2019-12-06
dot icon10/12/2019
Registration of charge 026522970006, created on 2019-12-06
dot icon09/12/2019
Registration of charge 026522970005, created on 2019-12-06
dot icon09/12/2019
Satisfaction of charge 026522970003 in full
dot icon09/12/2019
Satisfaction of charge 026522970004 in full
dot icon28/11/2019
Termination of appointment of Mark Skermer as a director on 2019-11-27
dot icon28/11/2019
Termination of appointment of Mark Skermer as a secretary on 2019-11-27
dot icon28/11/2019
Termination of appointment of Trevor William Bloxham as a director on 2019-11-27
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Change of details for Veezu Holdings Limited as a person with significant control on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Nathan Iestyn Bowles on 2019-10-08
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr Kevin Richard Thomas as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Joel Francis Hope-Bell as a director on 2018-05-21
dot icon13/04/2018
Satisfaction of charge 026522970002 in full
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Registration of charge 026522970004, created on 2017-07-10
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon12/10/2016
Appointment of Mr Joel Francis Hope-Bell as a director on 2014-07-09
dot icon14/06/2016
Resolutions
dot icon05/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon25/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/09/2015
Resolutions
dot icon27/08/2015
Registration of charge 026522970003, created on 2015-08-18
dot icon13/08/2015
Appointment of Mr Nathan Iestyn Bowles as a director on 2014-07-31
dot icon11/05/2015
Appointment of Mr Paul Robert Ragan as a director on 2014-07-10
dot icon27/02/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon18/07/2014
Registration of charge 026522970002, created on 2014-07-09
dot icon08/07/2014
Satisfaction of charge 026522970001 in full
dot icon20/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon15/05/2013
Registration of charge 026522970001
dot icon19/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/04/2013
Change of share class name or designation
dot icon09/04/2013
Statement of company's objects
dot icon09/04/2013
Particulars of variation of rights attached to shares
dot icon09/04/2013
Sub-division of shares on 2013-03-28
dot icon09/04/2013
Resolutions
dot icon06/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/04/2012
Director's details changed for Mr Mark Skermer on 2012-04-24
dot icon18/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Mark Skermer on 2011-10-01
dot icon18/10/2011
Director's details changed for Trevor William Bloxham on 2011-10-01
dot icon25/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-10-08 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mark Skermer on 2009-10-01
dot icon11/11/2009
Director's details changed for Trevor William Bloxham on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/01/2009
Return made up to 08/10/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/06/2008
Registered office changed on 12/06/2008 from 219-221 stratford road shirley solihull west midlands B90 3AH
dot icon23/11/2007
Return made up to 08/10/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/01/2007
Return made up to 08/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/11/2005
Return made up to 08/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/09/2004
Return made up to 08/10/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/09/2003
Return made up to 08/10/03; full list of members
dot icon06/01/2003
Return made up to 08/10/02; full list of members
dot icon06/01/2003
Director's particulars changed
dot icon27/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/02/2002
Return made up to 08/10/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-11-30
dot icon01/02/2001
Return made up to 08/10/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-11-30
dot icon10/07/2000
Secretary resigned;director resigned
dot icon29/10/1999
Return made up to 08/10/99; full list of members
dot icon29/10/1999
New secretary appointed
dot icon28/09/1999
Accounts for a small company made up to 1998-11-30
dot icon17/12/1998
Return made up to 08/10/98; no change of members
dot icon25/11/1998
Full accounts made up to 1997-11-30
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon23/12/1996
Accounts for a small company made up to 1995-11-30
dot icon27/10/1996
Return made up to 08/10/96; no change of members
dot icon04/01/1996
Accounts for a small company made up to 1994-11-30
dot icon23/11/1995
Ad 06/11/95--------- £ si 2@1=2 £ ic 4/6
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Return made up to 08/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 08/10/94; no change of members
dot icon21/09/1994
Accounts for a small company made up to 1993-11-30
dot icon13/11/1993
Return made up to 08/10/93; no change of members
dot icon08/09/1993
Full accounts made up to 1992-11-30
dot icon02/11/1992
Return made up to 08/10/92; full list of members
dot icon11/06/1992
Ad 16/03/92--------- £ si 2@1=2 £ ic 2/4
dot icon11/06/1992
Accounting reference date notified as 30/11
dot icon22/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1991
New director appointed
dot icon22/11/1991
New director appointed
dot icon18/11/1991
Registered office changed on 18/11/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/10/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Kevin Richard
Director
31/05/2018 - 04/12/2019
15
Sale, Timothy Rawlinson
Director
05/12/2019 - 07/01/2025
47
Skermer, Mark
Director
08/10/1991 - 26/11/2019
8
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/10/1991 - 07/10/1991
16011
London Law Services Limited
Nominee Director
07/10/1991 - 07/10/1991
15403

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A2B RADIO CARS LIMITED

A2B RADIO CARS LIMITED is an(a) Dissolved company incorporated on 08/10/1991 with the registered office located at Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd CF10 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2B RADIO CARS LIMITED?

toggle

A2B RADIO CARS LIMITED is currently Dissolved. It was registered on 08/10/1991 and dissolved on 26/08/2025.

Where is A2B RADIO CARS LIMITED located?

toggle

A2B RADIO CARS LIMITED is registered at Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd CF10 1DY.

What does A2B RADIO CARS LIMITED do?

toggle

A2B RADIO CARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A2B RADIO CARS LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.