CLUB/RADIO CARS (MANCHESTER) LTD

Register to unlock more data on OkredoRegister

CLUB/RADIO CARS (MANCHESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07956054

Incorporation date

20/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 22c City Tower, Piccadilly Plaza, Manchester M1 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2012)
dot icon23/01/2026
Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to Suite 22C City Tower Piccadilly Plaza Manchester M1 4BT on 2026-01-23
dot icon26/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/09/2024
Previous accounting period shortened from 2023-09-27 to 2023-09-26
dot icon24/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon14/05/2024
Compulsory strike-off action has been discontinued
dot icon13/05/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Director's details changed for Mr Costas Anthony Georgiou on 2023-10-10
dot icon02/08/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon28/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon20/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon28/11/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon11/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon23/02/2021
Compulsory strike-off action has been discontinued
dot icon22/02/2021
Unaudited abridged accounts made up to 2019-09-30
dot icon01/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon06/04/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon19/02/2018
Notification of Wythenshawe Private Hire Ltd as a person with significant control on 2018-02-19
dot icon19/02/2018
Cessation of Peter Georgiou as a person with significant control on 2018-02-19
dot icon19/02/2018
Cessation of Costas Anthony Georgiou as a person with significant control on 2018-02-19
dot icon16/11/2017
Termination of appointment of Peter Georgiou as a director on 2017-11-16
dot icon18/08/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon22/02/2017
Previous accounting period shortened from 2017-02-28 to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-02-29
dot icon15/11/2016
Registration of charge 079560540002, created on 2016-11-08
dot icon09/08/2016
Satisfaction of charge 079560540001 in full
dot icon11/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/05/2015
Registration of charge 079560540001, created on 2015-05-01
dot icon23/04/2015
Certificate of change of name
dot icon23/04/2015
Registered office address changed from 330 Brantingham Road Chorlton Cum Hardy Manchester M21 0BJ to 31 Sackville Street Manchester M1 3LZ on 2015-04-23
dot icon14/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon08/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/08/2014
Compulsory strike-off action has been discontinued
dot icon20/08/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon15/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/05/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/02/2012
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
30/09/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
489.83K
-
0.00
464.65K
-
2022
51
515.38K
-
0.00
196.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou, Costas Anthony
Director
20/02/2012 - Present
8
Georgiou, Patricia
Secretary
20/02/2012 - Present
-
Georgiou, Peter
Director
20/02/2012 - 16/11/2017
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB/RADIO CARS (MANCHESTER) LTD

CLUB/RADIO CARS (MANCHESTER) LTD is an(a) Active company incorporated on 20/02/2012 with the registered office located at Suite 22c City Tower, Piccadilly Plaza, Manchester M1 4BT. 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 CLUB/RADIO CARS (MANCHESTER) LTD?

toggle

CLUB/RADIO CARS (MANCHESTER) LTD is currently Active. It was registered on 20/02/2012 .

Where is CLUB/RADIO CARS (MANCHESTER) LTD located?

toggle

CLUB/RADIO CARS (MANCHESTER) LTD is registered at Suite 22c City Tower, Piccadilly Plaza, Manchester M1 4BT.

What does CLUB/RADIO CARS (MANCHESTER) LTD do?

toggle

CLUB/RADIO CARS (MANCHESTER) LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CLUB/RADIO CARS (MANCHESTER) LTD?

toggle

The latest filing was on 23/01/2026: Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to Suite 22C City Tower Piccadilly Plaza Manchester M1 4BT on 2026-01-23.