Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A2B RADIO CARS LIMITED
Company Information for

A2B RADIO CARS LIMITED

HODGE HOUSE, 114-116 ST. MARY STREET, CARDIFF, CAERDYDD, CF10 1DY,
Company Registration Number
02652297
Private Limited Company
Active

Company Overview

About A2b Radio Cars Ltd
A2B RADIO CARS LIMITED was founded on 1991-10-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". A2b Radio Cars Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A2B RADIO CARS LIMITED
 
Legal Registered Office
HODGE HOUSE
114-116 ST. MARY STREET
CARDIFF
CAERDYDD
CF10 1DY
Other companies in B90
 
Telephone01217333000
 
Filing Information
Company Number 02652297
Company ID Number 02652297
Date formed 1991-10-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A2B RADIO CARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A2B RADIO CARS LIMITED
The following companies were found which have the same name as A2B RADIO CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A2B RADIO CARS GLASGOW LIMITED 2 Hairst Street Renfrew PA4 8QX Active - Proposal to Strike off Company formed on the 2022-01-04

Company Officers of A2B RADIO CARS LIMITED

Current Directors
Officer Role Date Appointed
MARK SKERMER
Company Secretary 1999-10-10
TREVOR WILLIAM BLOXHAM
Director 1991-10-09
NATHAN IESTYN BOWLES
Director 2014-07-31
PAUL ROBERT RAGAN
Director 2014-07-10
MARK SKERMER
Director 1991-10-09
KEVIN RICHARD THOMAS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL FRANCIS HOPE-BELL
Director 2014-07-09 2018-05-21
ANTHONY BERNARD BATES
Company Secretary 1991-10-09 2000-06-06
ANTHONY BERNARD BATES
Director 1991-10-09 2000-06-06
RAYMOND JOSEPH GREEN
Director 1991-10-09 1995-11-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-10-08 1991-10-08
LONDON LAW SERVICES LIMITED
Nominated Director 1991-10-08 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR WILLIAM BLOXHAM TAXI HUB LIMITED Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2014-09-09
NATHAN IESTYN BOWLES VEEZU ASSIST LIMITED Director 2016-09-07 CURRENT 2014-09-12 Active
NATHAN IESTYN BOWLES VEEZU NORTH LIMITED Director 2015-08-18 CURRENT 2002-08-15 Active
NATHAN IESTYN BOWLES PENNOCK HOLDINGS LIMITED Director 2015-08-18 CURRENT 2006-08-15 Active
NATHAN IESTYN BOWLES VEEZU HIRE LIMITED Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES RADIO CABS (WALES) LTD Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES DRAGON TAXIS (NEWPORT) LIMITED Director 2015-08-12 CURRENT 2008-04-04 Active
NATHAN IESTYN BOWLES DRAGON TAXIS LTD Director 2015-03-31 CURRENT 2006-04-06 Active
NATHAN IESTYN BOWLES VEEZU HOLDINGS LIMITED Director 2015-03-13 CURRENT 2015-01-07 Active
NATHAN IESTYN BOWLES VEEZU LIMITED Director 2014-07-07 CURRENT 2000-02-17 Active
PAUL ROBERT RAGAN VEEZU NORTH LIMITED Director 2015-08-18 CURRENT 2002-08-15 Active
PAUL ROBERT RAGAN PENNOCK HOLDINGS LIMITED Director 2015-08-18 CURRENT 2006-08-15 Active
PAUL ROBERT RAGAN VEEZU HOLDINGS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
PAUL ROBERT RAGAN VEEZU HIRE LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PAUL ROBERT RAGAN RADIO CABS (WALES) LTD Director 2014-06-18 CURRENT 2014-06-18 Active
PAUL ROBERT RAGAN BWA COMMUNICATIONS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-05-06
PAUL ROBERT RAGAN CARE INC LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-05-06
PAUL ROBERT RAGAN BAR 44 (PENARTH) LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2013-10-22
PAUL ROBERT RAGAN RINK MANAGEMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-10-08
PAUL ROBERT RAGAN CARDIFF ICE ARENA LIMITED Director 2010-07-05 CURRENT 2010-03-25 Dissolved 2015-08-11
PAUL ROBERT RAGAN RAGAN PRIVATE INVESTMENTS LIMITED Director 2008-10-30 CURRENT 2007-09-17 Liquidation
MARK SKERMER TAXI HUB LIMITED Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2014-09-09
KEVIN RICHARD THOMAS DRAGON TAXIS LTD Director 2018-06-01 CURRENT 2006-04-06 Active
KEVIN RICHARD THOMAS VEEZU ASSIST LIMITED Director 2018-06-01 CURRENT 2014-09-12 Active
KEVIN RICHARD THOMAS VEEZU HOLDINGS LIMITED Director 2018-06-01 CURRENT 2015-01-07 Active
KEVIN RICHARD THOMAS HUNSLET CARS LIMITED Director 2018-06-01 CURRENT 2017-06-16 Active
KEVIN RICHARD THOMAS VEEZU NORTH LIMITED Director 2018-06-01 CURRENT 2002-08-15 Active
KEVIN RICHARD THOMAS VEEZU LIMITED Director 2018-06-01 CURRENT 2000-02-17 Active
KEVIN RICHARD THOMAS PENNOCK HOLDINGS LIMITED Director 2018-06-01 CURRENT 2006-08-15 Active
KEVIN RICHARD THOMAS AUXILIUM MANAGEMENT SOLUTIONS LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16Application to strike the company off the register
2023-10-11CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-06-02Change of details for Veezu Holdings Limited as a person with significant control on 2023-06-01
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales
2023-06-02Director's details changed for Mr Timothy Rawlinson Sale on 2023-06-01
2023-06-02Director's details changed for Mr Nathan Iestyn Bowles on 2023-06-01
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026522970009
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026522970009
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 026522970010
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970010
2022-07-29AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 6 Stirling Road Shirley Solihull West Midlands B90 4NE
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970009
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970008
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026522970005
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT RAGAN
2019-12-11AP01DIRECTOR APPOINTED MR TIMOTHY RAWLINSON SALE
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970007
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970006
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026522970004
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970005
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM BLOXHAM
2019-11-28TM02Termination of appointment of Mark Skermer on 2019-11-27
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-08PSC05Change of details for Veezu Holdings Limited as a person with significant control on 2019-10-08
2019-10-08CH01Director's details changed for Mr Nathan Iestyn Bowles on 2019-10-08
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FRANCIS HOPE-BELL
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026522970002
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 6
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970004
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR JOEL FRANCIS HOPE-BELL
2016-06-14RES12Resolution of varying share rights or name
2016-06-14RES01ADOPT ARTICLES 09/07/2014
2016-06-14RES01ADOPT ARTICLES 09/07/2014
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-05AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-11RES13OTHER COMPANY BUSINESS 27/08/2015
2015-09-11RES01ADOPT ARTICLES 11/09/15
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970003
2015-08-13AP01DIRECTOR APPOINTED MR NATHAN IESTYN BOWLES
2015-05-11AP01DIRECTOR APPOINTED MR PAUL ROBERT RAGAN
2015-02-27AA01Previous accounting period extended from 30/11/14 TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970002
2014-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026522970001
2014-01-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-19AR0108/10/13 ANNUAL RETURN FULL LIST
2013-05-16ANNOTATIONOther
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026522970001
2013-04-19AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-09SH02SUB-DIVISION 28/03/13
2013-04-09RES12VARYING SHARE RIGHTS AND NAMES
2013-04-09RES01ADOPT ARTICLES 28/03/2013
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-06AR0108/10/12 FULL LIST
2012-06-22AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKERMER / 24/04/2012
2011-10-18AR0108/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM BLOXHAM / 01/10/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SKERMER / 01/10/2011
2011-02-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-06AR0108/10/10 FULL LIST
2010-07-02AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-11AR0108/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SKERMER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM BLOXHAM / 01/10/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 219-221 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AH
2007-11-23363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-17363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-24363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-24363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-25363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-01-06363aRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2003-01-06288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-13363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-01363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-29363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-10-29288aNEW SECRETARY APPOINTED
1999-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-17363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-10-27363sRETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-11-23363sRETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1995-11-23288DIRECTOR RESIGNED
1994-11-30363aRETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-11-13363sRETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS
1993-09-08AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-11-02363sRETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD1019496 Active Licenced property: SHIRLEY Unit 6, STIRLING ROAD SOLIHULL GB B90 4NE. Correspondance address: STIRLING ROAD UNIT 6 SHIRLEY SOLIHULL SHIRLEY GB B90 4NE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD1019496 Active Licenced property: SHIRLEY Unit 6, STIRLING ROAD SOLIHULL GB B90 4NE. Correspondance address: STIRLING ROAD UNIT 6 SHIRLEY SOLIHULL SHIRLEY GB B90 4NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A2B RADIO CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding SANTANDER UK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (AS DEFINED IN THE DEED)
2015-08-18 Outstanding BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY AGENT)
2014-07-09 Outstanding SANTANDER UK PLC
2013-05-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 201,016
Creditors Due Within One Year 2012-12-01 £ 172,404
Creditors Due Within One Year 2011-12-01 £ 172,404
Provisions For Liabilities Charges 2013-11-30 £ 36,692
Provisions For Liabilities Charges 2012-12-01 £ 42,090
Provisions For Liabilities Charges 2011-12-01 £ 42,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A2B RADIO CARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 6
Cash Bank In Hand 2013-11-30 £ 242,720
Cash Bank In Hand 2012-12-01 £ 143,307
Cash Bank In Hand 2011-12-01 £ 143,307
Current Assets 2013-11-30 £ 438,427
Current Assets 2012-12-01 £ 336,663
Current Assets 2011-12-01 £ 336,663
Debtors 2013-11-30 £ 193,707
Debtors 2012-12-01 £ 193,356
Debtors 2011-12-01 £ 193,356
Fixed Assets 2011-12-01 £ 297,275
Shareholder Funds 2011-12-01 £ 419,444
Stocks Inventory 2013-11-30 £ 2,000
Tangible Fixed Assets 2013-11-30 £ 326,150
Tangible Fixed Assets 2012-12-01 £ 297,275
Tangible Fixed Assets 2011-12-01 £ 297,275

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A2B RADIO CARS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of A2B RADIO CARS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A2B RADIO CARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £875
Solihull Metropolitan Borough Council 2015-3 GBP £9,149
Solihull Metropolitan Borough Council 2015-2 GBP £5,252
Solihull Metropolitan Borough Council 2015-1 GBP £3,532
Solihull Metropolitan Borough Council 2014-12 GBP £4,717
Solihull Metropolitan Borough Council 2014-11 GBP £9,197 Transport-Contract Hire
Solihull Metropolitan Borough Council 2014-7 GBP £19,098 Transport-Contract Hire
Solihull Metropolitan Borough Council 2014-6 GBP £8,100 Transport-Contract Hire
Solihull Metropolitan Borough Council 2014-5 GBP £8,384 Transport-Contract Hire
Solihull Metropolitan Borough Council 2014-3 GBP £20,932 Transport-Contract Hire
Solihull Metropolitan Borough Council 2014-2 GBP £12,353 Transport-Contract Hire
Solihull Metropolitan Borough Council 2014-1 GBP £10,156 Clients Transport Costs
Solihull Metropolitan Borough Council 2013-12 GBP £12,426 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-11 GBP £11,268 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-9 GBP £12,445 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-8 GBP £11,568 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-7 GBP £12,849 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2013-6 GBP £10,707 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-5 GBP £7,421 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-4 GBP £13,003 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-3 GBP £10,402 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-2 GBP £12,854 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-1 GBP £9,166 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-12 GBP £13,214 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-11 GBP £13,865 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-10 GBP £13,244 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-8 GBP £11,662 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-7 GBP £11,220 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-5 GBP £9,254 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-4 GBP £20,359 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-3 GBP £13,638 Transport-Contract Hire
Solihull Metropolitan Borough Council 2012-2 GBP £17,995 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-12 GBP £30,589 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-11 GBP £13,981 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-10 GBP £17,876 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-8 GBP £14,353 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-7 GBP £17,057 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-6 GBP £17,583 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-4 GBP £21,235 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-3 GBP £13,066 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-2 GBP £18,797 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-1 GBP £12,581 Transport-Contract Hire
Solihull Metropolitan Borough Council 2010-12 GBP £21,814 Transport-Contract Hire
Solihull Metropolitan Borough Council 2010-11 GBP £14,546 Transport-Contract Hire
Solihull Metropolitan Borough Council 2010-10 GBP £17,703 Transport-Contract Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A2B RADIO CARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A2B RADIO CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A2B RADIO CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.