BRIGHTON AND HOVE RADIO CABS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON AND HOVE RADIO CABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02474818

Incorporation date

27/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Queen Square, London WC1N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon25/03/2026
Director's details changed for Mr Andrew Mark Beale on 2026-03-24
dot icon25/03/2026
Director's details changed for Mr Tony Ian Breslin on 2026-03-24
dot icon21/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Appointment of Mrs Lesley Joanna Breslin as a director on 2023-08-16
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/02/2023
Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon17/11/2022
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 3 Queen Square London WC1N 3AR on 2022-11-17
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/09/2021
Director's details changed for Mr Andrew Mark Beale on 2021-08-27
dot icon30/09/2021
Director's details changed for Mr Tony Ian Breslin on 2021-08-27
dot icon30/09/2021
Registered office address changed from 5 Clifton Hill Brighton East Sussex BN1 3HL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-09-30
dot icon30/04/2021
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 5 Clifton Hill Brighton East Sussex BN1 3HL on 2021-04-30
dot icon29/04/2021
Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Andrew Mark Beale on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Tony Ian Breslin on 2021-04-29
dot icon26/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 2021-01-11
dot icon13/01/2021
Director's details changed for Mr Tony Ian Breslin on 2021-01-11
dot icon13/01/2021
Director's details changed for Mr Andrew Mark Beale on 2021-01-11
dot icon13/01/2021
Registered office address changed from 5 Clifton Hill Brighton East Sussex BN1 3HL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-01-13
dot icon05/01/2021
Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 2020-12-23
dot icon05/01/2021
Director's details changed for Mr Andrew Mark Beale on 2020-12-23
dot icon05/01/2021
Director's details changed for Mr Tony Ian Breslin on 2020-12-23
dot icon05/01/2021
Registered office address changed from 38 Montpelier Crescent Brighton BN1 3JL England to 5 Clifton Hill Brighton East Sussex BN1 3HL on 2021-01-05
dot icon19/11/2020
Registration of charge 024748180008, created on 2020-11-10
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon19/02/2020
Cessation of Tony Ian Breslin as a person with significant control on 2020-02-19
dot icon19/02/2020
Cessation of Andrew Mark Beale as a person with significant control on 2020-02-19
dot icon19/02/2020
Notification of Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 2016-04-06
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon23/01/2018
Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 38 Montpelier Crescent Brighton BN1 3JL on 2018-01-23
dot icon23/01/2018
Change of details for Mr Andrew Mark Beale as a person with significant control on 2017-02-16
dot icon22/01/2018
Change of details for Mr Andrew Mark Beale as a person with significant control on 2017-02-20
dot icon21/01/2018
Change of details for Mr Tony Ian Breslin as a person with significant control on 2017-02-20
dot icon21/01/2018
Change of details for Mr Andrew Mark Beale as a person with significant control on 2017-02-20
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Termination of appointment of Janet Turner as a director on 2016-03-04
dot icon07/03/2016
Termination of appointment of Anthony Kenneth Turner as a director on 2016-03-04
dot icon07/03/2016
Termination of appointment of Eileen Elizabeth Nutley as a director on 2016-03-04
dot icon07/03/2016
Termination of appointment of Christopher Roy Nutley as a director on 2016-03-04
dot icon07/03/2016
Termination of appointment of Christopher Roy Nutley as a secretary on 2016-03-04
dot icon07/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/12/2015
Appointment of Mr Andrew Mark Beale as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Tony Ian Breslin as a director on 2015-12-17
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Satisfaction of charge 7 in full
dot icon28/08/2015
Satisfaction of charge 6 in full
dot icon28/08/2015
Satisfaction of charge 4 in full
dot icon28/08/2015
Satisfaction of charge 5 in full
dot icon28/08/2015
Satisfaction of charge 2 in full
dot icon20/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for Eileen Elizabeth Nutley on 2010-01-01
dot icon16/02/2010
Director's details changed for Janet Turner on 2010-01-01
dot icon16/02/2010
Director's details changed for Anthony Kenneth Turner on 2010-01-01
dot icon16/02/2010
Secretary's details changed for Christopher Roy Nutley on 2010-01-01
dot icon16/02/2010
Director's details changed for Christopher Roy Nutley on 2010-01-01
dot icon02/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 16/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 16/02/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 16/02/07; full list of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Particulars of mortgage/charge
dot icon21/02/2006
Return made up to 16/02/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Registered office changed on 22/04/05 from: 38 montpelier crescent brighton east sussex BN1 3JL
dot icon28/02/2005
Return made up to 16/02/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 16/02/04; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 16/02/03; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 16/02/02; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 16/02/01; full list of members
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon22/02/2000
Return made up to 16/02/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon11/05/1999
Return made up to 27/02/99; no change of members
dot icon30/07/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/06/1998
Return made up to 27/02/98; no change of members
dot icon25/07/1997
Full accounts made up to 1997-03-31
dot icon02/04/1997
Return made up to 27/02/97; full list of members
dot icon07/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon03/04/1996
Return made up to 27/02/96; no change of members
dot icon06/06/1995
Full accounts made up to 1995-03-31
dot icon15/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon06/06/1994
Registered office changed on 06/06/94 from: 31 bath street brighton east sussex BN1 3TB
dot icon14/03/1994
Return made up to 27/02/94; full list of members
dot icon10/03/1994
Particulars of mortgage/charge
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon10/03/1993
Return made up to 27/02/93; no change of members
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 27/02/92; no change of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon14/06/1991
Return made up to 27/02/91; full list of members
dot icon02/11/1990
Particulars of mortgage/charge
dot icon02/11/1990
Particulars of mortgage/charge
dot icon17/08/1990
Registered office changed on 17/08/90 from: nile house po box 1034 nile street brighton,east sussex BN1 1JB
dot icon18/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1990
Resolutions
dot icon27/04/1990
Certificate of change of name
dot icon23/04/1990
Registered office changed on 23/04/90 from: west kent house croft road crowborough TN6 1DL
dot icon23/04/1990
Ad 17/04/90--------- £ si 598@1=598 £ ic 2/600
dot icon27/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon21 *

* during past year

Number of employees

56
2023
change arrow icon+46.62 % *

* during past year

Cash in Bank

£593,434.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.13M
-
0.00
283.63K
-
2022
35
1.29M
-
0.00
404.74K
-
2023
56
1.66M
-
0.00
593.43K
-
2023
56
1.66M
-
0.00
593.43K
-

Employees

2023

Employees

56 Ascended60 % *

Net Assets(GBP)

1.66M £Ascended27.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

593.43K £Ascended46.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breslin, Tony Ian
Director
17/12/2015 - Present
9
Beale, Andrew Mark
Director
17/12/2015 - Present
10
Breslin, Lesley Joanna
Director
16/08/2023 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIGHTON AND HOVE RADIO CABS LIMITED

BRIGHTON AND HOVE RADIO CABS LIMITED is an(a) Active company incorporated on 27/02/1990 with the registered office located at 3 Queen Square, London WC1N 3AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON AND HOVE RADIO CABS LIMITED?

toggle

BRIGHTON AND HOVE RADIO CABS LIMITED is currently Active. It was registered on 27/02/1990 .

Where is BRIGHTON AND HOVE RADIO CABS LIMITED located?

toggle

BRIGHTON AND HOVE RADIO CABS LIMITED is registered at 3 Queen Square, London WC1N 3AR.

What does BRIGHTON AND HOVE RADIO CABS LIMITED do?

toggle

BRIGHTON AND HOVE RADIO CABS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does BRIGHTON AND HOVE RADIO CABS LIMITED have?

toggle

BRIGHTON AND HOVE RADIO CABS LIMITED had 56 employees in 2023.

What is the latest filing for BRIGHTON AND HOVE RADIO CABS LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Andrew Mark Beale on 2026-03-24.