Active
Company Information for CENTRAL AIR RADIO LIMITED
16 Binley Road, Gosford Green, Coventry, WEST MIDLANDS, CV3 1HZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CENTRAL AIR RADIO LIMITED | |||
Legal Registered Office | |||
16 Binley Road Gosford Green Coventry WEST MIDLANDS CV3 1HZ Other companies in CV3 | |||
| |||
Company Number | 03018278 | |
---|---|---|
Company ID Number | 03018278 | |
Date formed | 1995-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-24 | |
Latest return | 2024-01-24 | |
Return next due | 2025-02-07 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB660736627 |
Last Datalog update: | 2025-04-09 03:24:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
KRISHAN LAL BAJAJ |
||
ARUN BAJAJ |
||
KRISHAN LAL BAJAJ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARUN KUMAR BHANDARI |
Director | ||
MUHAMMAD AYYUB |
Director | ||
SHER AFZAL KHAN |
Director | ||
OM DUTT SHARMA |
Director | ||
ANTHONY INCHLEY |
Director | ||
BHAJAN SINGH KALSI |
Director | ||
ASHVANI KUMAR |
Director | ||
SURINDER KUMAR |
Director | ||
JOHN CECIL RUDDICK |
Director | ||
JAMES THOMAS LATHAM PIGGOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KMS (LONDON) LIMITED | Company Secretary | 1998-12-21 | CURRENT | 1998-11-16 | Active | |
KMS INTERNATIONAL LIMITED | Company Secretary | 1997-08-12 | CURRENT | 1997-08-12 | Active | |
KMS (LONDON) LIMITED | Director | 1998-12-21 | CURRENT | 1998-11-16 | Active | |
KMS (LONDON) LIMITED | Director | 1998-12-21 | CURRENT | 1998-11-16 | Active | |
KMS INTERNATIONAL LIMITED | Director | 1997-08-12 | CURRENT | 1997-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 25/07/23 TO 24/07/23 | ||
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 26/07/22 TO 25/07/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
Previous accounting period shortened from 27/07/22 TO 26/07/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/07/21 TO 27/07/21 | |
AA01 | Previous accounting period shortened from 29/07/20 TO 28/07/20 | |
AA01 | Previous accounting period shortened from 30/07/20 TO 29/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/19 TO 30/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
SH01 | 25/01/16 STATEMENT OF CAPITAL GBP 141010 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHAN LAL BAJAJ | |
PSC07 | CESSATION OF ARUN BAJAJ AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN BAJAJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 140410 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 140410 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/01/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 140410 | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/01/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | 31/07/06 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02 | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 191 BRADFORD STREET BIRMINGHAM B12 0JD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
ORES04 | £ NC 104000/156000 17/01 | |
363s | RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 17/01/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
88(2)R | AD 10/09/96--------- £ SI 42622@1=42622 £ IC 52000/94622 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 16/07/96 | |
123 | £ NC 52000/104000 16/07/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2010-10-19 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY |
Creditors Due Within One Year | 2012-08-01 | £ 581,893 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 582,938 |
Provisions For Liabilities Charges | 2012-08-01 | £ 56 |
Provisions For Liabilities Charges | 2011-08-01 | £ 156 |
Creditors and other liabilities
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 CENTRAL AIR RADIO LIMITED
Called Up Share Capital | 2012-08-01 | £ 140,410 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 140,410 |
Cash Bank In Hand | 2012-08-01 | £ 359,470 |
Cash Bank In Hand | 2011-08-01 | £ 328,013 |
Current Assets | 2012-08-01 | £ 845,789 |
Current Assets | 2011-08-01 | £ 798,638 |
Debtors | 2012-08-01 | £ 486,319 |
Debtors | 2011-08-01 | £ 470,625 |
Fixed Assets | 2012-08-01 | £ 1,483,554 |
Fixed Assets | 2011-08-01 | £ 1,484,848 |
Shareholder Funds | 2012-08-01 | £ 1,747,394 |
Shareholder Funds | 2011-08-01 | £ 1,700,392 |
Tangible Fixed Assets | 2012-08-01 | £ 1,483,554 |
Tangible Fixed Assets | 2011-08-01 | £ 1,484,848 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as CENTRAL AIR RADIO LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CENTRAL AIR RADIO LIMITED | Event Date | 2010-10-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CENTRAL AIR RADIO LIMITED | Event Date | 2009-04-28 |
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. |