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

POOLE RADIO CABS LIMITED

GARY WHITE, First Floor 16 Didcot Road, Nuffield Industrial Estate, Poole, DORSET, BH17 0GD,
Company Registration Number
02360504
Private Limited Company
Active

Company Overview

About Poole Radio Cabs Ltd
POOLE RADIO CABS LIMITED was founded on 1989-03-13 and has its registered office in Poole. The organisation's status is listed as "Active". Poole Radio Cabs 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
POOLE RADIO CABS LIMITED
 
Legal Registered Office
GARY WHITE
First Floor 16 Didcot Road
Nuffield Industrial Estate
Poole
DORSET
BH17 0GD
Other companies in BH17
 
Filing Information
Company Number 02360504
Company ID Number 02360504
Date formed 1989-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-13
Return next due 2024-03-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 01:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLE RADIO CABS 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 POOLE RADIO CABS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL DIFFEY
Director 2009-01-27
NICOLA KAREN SMITH
Director 2015-06-30
RAFIK TALUKDER
Director 2015-06-30
GARY RODERICK WHITE
Director 2010-11-10
DAVID REGINALD WILLIAMS
Director 2011-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN TILLEY
Director 2009-01-27 2017-08-01
GEOFFREY MARTIN DALE
Director 2011-09-18 2015-06-30
DEAN BERNARD WILLIAMS
Director 2002-12-01 2015-03-31
SIMON JOHN LEIMER
Director 2009-01-27 2011-10-19
DENNIS ARTHUR WILLIAM TURNER
Director 2002-04-28 2011-08-05
GARY RODERICK WHITE
Director 2002-11-25 2010-04-08
STUART STOCKS
Company Secretary 2000-07-06 2010-03-01
TERENCE ARTHUR BOYLE
Director 2002-05-21 2009-01-27
BRIAN ANTHONY KING
Director 2002-05-21 2009-01-27
TERENCE MALCOLM PITT
Director 2002-05-21 2009-01-27
STUART STOCKS
Director 2000-12-04 2009-01-27
RONALD ARTHUR WARWICK
Director 2002-04-22 2009-01-27
ERIC MALCOLM WELLSTEAD
Director 1992-03-13 2009-01-27
GERALD RODERICK WHITE
Director 1992-03-13 2009-01-27
DIANE ELIZABETH MARGRET OSBALDSTONE
Director 2003-06-14 2007-03-27
PETER ANTHONY CHARNLEY
Director 2002-05-21 2006-01-21
RAYMOND JOHN BRADFORD
Director 2002-05-21 2005-10-31
BRIAN CHARLES OSBALDSTONE
Director 2002-04-22 2003-05-10
STUART STOCKS
Company Secretary 1998-01-12 1998-04-01
GERALD RODERICK WHITE
Company Secretary 1992-03-13 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL DIFFEY NK STREAMLINE TRANSPORT LTD Director 2013-03-08 CURRENT 2013-03-08 Active
KEVIN PAUL DIFFEY TRXCOM LTD Director 2013-03-06 CURRENT 2013-03-06 Active
KEVIN PAUL DIFFEY KEVIN'S CABS LTD Director 2007-07-02 CURRENT 2007-06-27 Dissolved 2016-01-12
NICOLA KAREN SMITH COMPASS CARS LIMITED Director 2011-02-11 CURRENT 2010-03-25 Active - Proposal to Strike off
NICOLA KAREN SMITH NKS TRANSPORT LIMITED Director 2003-03-27 CURRENT 2003-03-26 Active
RAFIK TALUKDER TRXCOM LTD Director 2015-06-30 CURRENT 2013-03-06 Active
RAFIK TALUKDER NK STREAMLINE TRANSPORT LTD Director 2015-06-30 CURRENT 2013-03-08 Active
GARY RODERICK WHITE RADIO CABS LIMITED Director 2015-06-03 CURRENT 2009-05-19 Active
GARY RODERICK WHITE NK STREAMLINE TRANSPORT LTD Director 2013-03-08 CURRENT 2013-03-08 Active
GARY RODERICK WHITE TRXCOM LTD Director 2013-03-06 CURRENT 2013-03-06 Active
GARY RODERICK WHITE AMBUTRX LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-03-10
GARY RODERICK WHITE COMPASS CARS LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active - Proposal to Strike off
GARY RODERICK WHITE POOLE TAXIS LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active - Proposal to Strike off

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL DIFFEY
2024-04-23DIRECTOR APPOINTED MRS KELLY-MARIE NICHOLLS
2024-04-23Director's details changed for Mr Gary Roderick White on 2023-03-14
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DAVID REGINALD WILLIAMS
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-11-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-04-01PSC05Change of details for Txrcom Ltd as a person with significant control on 2022-03-13
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-11-25AP01DIRECTOR APPOINTED MICHAEL JOHN TILLEY
2020-11-25CH01Director's details changed for Mr Gary Roderick White on 2020-11-25
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CH01Director's details changed for Mrs Nicola Karen Smith on 2020-09-17
2020-09-17CH01Director's details changed for Mrs Nicola Karen Smith on 2020-09-17
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CH01Director's details changed for David Reginald Williams on 2019-05-13
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023605040008
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2300
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TILLEY
2017-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023605040004
2017-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023605040007
2017-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023605040006
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2300
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023605040005
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12ANNOTATIONClarification
2016-03-24RP04
2016-03-24ANNOTATIONClarification
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2300
2016-03-18AR0113/03/16 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED NICOLA KAREN SMITH
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN DALE
2015-07-29AP01DIRECTOR APPOINTED MR RAFIK TALUKDER
2015-07-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11MR05All of the property or undertaking has been released from charge for charge number 1
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BERNARD WILLIAMS
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2300
2015-03-16AR0113/03/15 ANNUAL RETURN FULL LIST
2015-02-11MR05All of the property or undertaking has been released from charge for charge number 2
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2300
2014-05-07AR0113/03/14 FULL LIST
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023605040004
2013-06-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AR0113/03/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AR0113/03/12 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED DAVID REGINALD WILLIAMS
2012-01-12AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN DALE
2012-01-12AP01DIRECTOR APPOINTED DAVID REGINALD WILLIAMS
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEIMER
2011-10-06SH0131/08/11 STATEMENT OF CAPITAL GBP 2300
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 3 ACORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TURNER
2011-03-16AR0113/03/11 FULL LIST
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-11AP01DIRECTOR APPOINTED GARY RODERICK WHITE
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITE
2010-04-08AR0113/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BERNARD WILLIAMS / 13/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RODERICK WHITE / 13/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARTHUR WILLIAM TURNER / 13/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TILLEY / 13/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DIFFEY / 13/03/2010
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY STUART STOCKS
2009-11-13SH0104/11/09 STATEMENT OF CAPITAL GBP 2200
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TILLEY / 11/02/2009
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 11/02/2009
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEIMER / 11/02/2009
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 2 ALBANY PARK CABOT LANE POOLE DORSET BH17 7BX
2009-01-31288aDIRECTOR APPOINTED SIMN LEIMER
2009-01-31288aDIRECTOR APPOINTED KEVIN PAUL DIFFEY
2009-01-31288aDIRECTOR APPOINTED MICHAEL TILLEY
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR GERALD WHITE
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR ERIC WELLSTEAD
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR RONALD WARWICK
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR STUART STOCKS
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PITT
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KING
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BOYLE
2008-09-16363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-14288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31288bDIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 13/03/05; NO CHANGE OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-16363sRETURN MADE UP TO 13/03/04; NO CHANGE OF MEMBERS
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
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 PH1096461 Active Licenced property: NUFFIELD INDUSTRIAL ESTATE 16 DIDCOT ROAD POOLE GB BH17 0GD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1096461 Active Licenced property: NUFFIELD INDUSTRIAL ESTATE 16 DIDCOT ROAD POOLE GB BH17 0GD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1096461 Active Licenced property: NUFFIELD INDUSTRIAL ESTATE 16 DIDCOT ROAD POOLE GB BH17 0GD.

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 POOLE RADIO CABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-22 Outstanding HSBC BANK PLC
DEBENTURE 2011-01-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-11-20 Outstanding PRC PROPERTY COMPANY LIMITED
LEGAL MORTGAGE 1994-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 POOLE RADIO CABS LIMITED

Intangible Assets
Patents
We have not found any records of POOLE RADIO CABS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE RADIO CABS LIMITED
Trademarks
We have not found any records of POOLE RADIO CABS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POOLE RADIO CABS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2014-5 GBP £10 Use of Public Transport
Borough of Poole 2014-4 GBP £22 Use of Public Transport
Dorset County Council 2012-12 GBP £1,706 Client Transport
Bournemouth Borough Council 2012-5 GBP £1,638
Borough of Poole 2012-3 GBP £26,608
Bournemouth Borough Council 2012-3 GBP £1,248
Borough of Poole 2012-2 GBP £17,285
Bournemouth Borough Council 2012-2 GBP £1,560
Borough of Poole 2012-1 GBP £30,688
Borough of Poole 2011-12 GBP £19,028
Borough of Poole 2011-11 GBP £27,744
Borough of Poole 2011-10 GBP £20,618
Borough of Poole 2011-9 GBP £24,385
Borough of Poole 2011-8 GBP £3,576
Borough of Poole 2011-7 GBP £24,530
Borough of Poole 2011-6 GBP £28,482
Borough of Poole 2011-5 GBP £25,024
Borough of Poole 2011-4 GBP £18,422
Borough of Poole 2011-3 GBP £24,235
Borough of Poole 2011-2 GBP £19,837
Borough of Poole 2011-1 GBP £26,498

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 POOLE RADIO CABS 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 POOLE RADIO CABS 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 POOLE RADIO CABS 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.