Brighton And Hove Radio Cabs Limited

General information

Name:

Brighton And Hove Radio Cabs Ltd

Office Address:

3 Queen Square WC1N 3AR London

Number: 02474818

Incorporation date: 1990-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brighton And Hove Radio Cabs Limited has been on the market for at least thirty four years. Started with Companies House Reg No. 02474818 in 1990, the firm is based at 3 Queen Square, London WC1N 3AR. The enterprise's Standard Industrial Classification Code is 49320: Taxi operation. The firm's latest annual accounts cover the period up to March 31, 2022 and the most recent annual confirmation statement was submitted on February 6, 2023.

The following firm owes its success and constant growth to a group of three directors, who are Lesley B., Tony B. and Andrew B., who have been presiding over the company since 16th August 2023.

The companies with significant control over this firm are: Brighton And Hove Radio Cabs Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at Victoria Road, Portslade, BN41 1XP, East Sussex and was registered as a PSC under the reg no 09613121.

Financial data based on annual reports

Company staff

Lesley B.

Role: Director

Appointed: 16 August 2023

Latest update: 6 April 2024

Tony B.

Role: Director

Appointed: 17 December 2015

Latest update: 6 April 2024

Andrew B.

Role: Director

Appointed: 17 December 2015

Latest update: 6 April 2024

People with significant control

Brighton And Hove Radio Cabs Holdings Ltd
Address: 19 Victoria Road Victoria Road, Portslade, Brighton, East Sussex, BN41 1XP, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09613121
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tony B.
Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control:
1/2 or less of voting rights
Andrew B.
Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 October 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2013

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2014

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2015

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2016

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Accountant/Auditor,
2016 - 2013

Name:

Mason Dharsi Limited

Address:

Chartered Accountants 29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
34
Company Age

Closest Companies - by postcode