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

CENTRAL AIR RADIO LIMITED

16 Binley Road, Gosford Green, Coventry, WEST MIDLANDS, CV3 1HZ,
Company Registration Number
03018278
Private Limited Company
Active

Company Overview

About Central Air Radio Ltd
CENTRAL AIR RADIO LIMITED was founded on 1995-02-06 and has its registered office in Coventry. The organisation's status is listed as "Active". Central Air Radio Limited is a Private Limited Company registered in 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
CENTRAL AIR RADIO LIMITED
 
Legal Registered Office
16 Binley Road
Gosford Green
Coventry
WEST MIDLANDS
CV3 1HZ
Other companies in CV3
 
Telephone0121 753 5353
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL AIR RADIO 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.

Company Officers of CENTRAL AIR RADIO LIMITED

Current Directors
Officer Role Date Appointed
KRISHAN LAL BAJAJ
Company Secretary 1995-02-21
ARUN BAJAJ
Director 1995-02-21
KRISHAN LAL BAJAJ
Director 1995-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ARUN KUMAR BHANDARI
Director 1996-11-14 2003-12-18
MUHAMMAD AYYUB
Director 1995-02-21 1996-07-24
SHER AFZAL KHAN
Director 1995-02-21 1996-07-24
OM DUTT SHARMA
Director 1995-02-21 1996-07-24
ANTHONY INCHLEY
Director 1995-05-13 1995-10-04
BHAJAN SINGH KALSI
Director 1995-02-21 1995-07-27
ASHVANI KUMAR
Director 1995-02-21 1995-07-27
SURINDER KUMAR
Director 1995-02-21 1995-07-27
JOHN CECIL RUDDICK
Director 1995-02-06 1995-02-22
JAMES THOMAS LATHAM PIGGOTT
Company Secretary 1995-02-06 1995-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISHAN LAL BAJAJ KMS (LONDON) LIMITED Company Secretary 1998-12-21 CURRENT 1998-11-16 Active
KRISHAN LAL BAJAJ KMS INTERNATIONAL LIMITED Company Secretary 1997-08-12 CURRENT 1997-08-12 Active
ARUN BAJAJ KMS (LONDON) LIMITED Director 1998-12-21 CURRENT 1998-11-16 Active
KRISHAN LAL BAJAJ KMS (LONDON) LIMITED Director 1998-12-21 CURRENT 1998-11-16 Active
KRISHAN LAL BAJAJ KMS INTERNATIONAL LIMITED Director 1997-08-12 CURRENT 1997-08-12 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
2025-04-15FIRST GAZETTE notice for compulsory strike-off
2024-04-24Previous accounting period shortened from 25/07/23 TO 24/07/23
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20Previous accounting period shortened from 26/07/22 TO 25/07/22
2023-05-19Compulsory strike-off action has been discontinued
2023-05-18CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-04-28Compulsory strike-off action has been suspended
2023-04-21Previous accounting period shortened from 27/07/22 TO 26/07/22
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-04-28Compulsory strike-off action has been discontinued
2022-04-28DISS40Compulsory strike-off action has been discontinued
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA01Previous accounting period shortened from 28/07/21 TO 27/07/21
2021-07-27AA01Previous accounting period shortened from 29/07/20 TO 28/07/20
2021-04-29AA01Previous accounting period shortened from 30/07/20 TO 29/07/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AA01Previous accounting period shortened from 31/07/19 TO 30/07/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2018-10-12SH0125/01/16 STATEMENT OF CAPITAL GBP 141010
2018-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHAN LAL BAJAJ
2018-10-02PSC07CESSATION OF ARUN BAJAJ AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN BAJAJ
2018-05-01DISS40Compulsory strike-off action has been discontinued
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-31AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 140410
2016-04-22AR0124/01/16 ANNUAL RETURN FULL LIST
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 140410
2015-06-05AR0124/01/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03DISS40Compulsory strike-off action has been discontinued
2015-03-02AR0124/01/14 FULL LIST
2015-02-24GAZ1FIRST GAZETTE
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-21LATEST SOC21/03/13 STATEMENT OF CAPITAL;GBP 140410
2013-03-21AR0124/01/13 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-11AR0124/01/12 FULL LIST
2011-09-01AR0124/01/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-19DISS40DISS40 (DISS40(SOAD))
2010-10-19GAZ1FIRST GAZETTE
2010-10-18AR0124/01/10 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-06-05DISS40DISS40 (DISS40(SOAD))
2009-06-05DISS40DISS40 (DISS40(SOAD))
2009-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-28GAZ1FIRST GAZETTE
2008-11-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-06-16AA31/07/06 TOTAL EXEMPTION SMALL
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2007-03-19363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-22363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-08-23363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-30288bDIRECTOR RESIGNED
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-04363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-14363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-10225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02
2002-10-10363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 191 BRADFORD STREET BIRMINGHAM B12 0JD
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-04-13363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-03-25363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-06363sRETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-04ORES04£ NC 104000/156000 17/01
1997-03-04363sRETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1997-03-04123NC INC ALREADY ADJUSTED 17/01/97
1996-12-05288aNEW DIRECTOR APPOINTED
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-2488(2)RAD 10/09/96--------- £ SI 42622@1=42622 £ IC 52000/94622
1996-08-02288DIRECTOR RESIGNED
1996-08-02288DIRECTOR RESIGNED
1996-08-02288DIRECTOR RESIGNED
1996-08-01ORES04NC INC ALREADY ADJUSTED 16/07/96
1996-08-01123£ NC 52000/104000 16/07/96
1995-11-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-11288DIRECTOR RESIGNED
1995-08-18288NEW DIRECTOR APPOINTED
1995-08-16288DIRECTOR RESIGNED
1995-08-16288DIRECTOR RESIGNED
1995-08-16288DIRECTOR RESIGNED
1995-04-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to CENTRAL AIR RADIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-19
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL AIR RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-25 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CENTRAL AIR RADIO 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 CENTRAL AIR RADIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL AIR RADIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as CENTRAL AIR RADIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL AIR RADIO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCENTRAL AIR RADIO LIMITEDEvent Date2010-10-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyCENTRAL AIR RADIO LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL AIR RADIO 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 CENTRAL AIR RADIO 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.