Check the

RADPHONE LIMITED

Company
RADPHONE LIMITED (01693814)

RADPHONE

Phone: 01482 228 725
A⁺ rating

ABOUT RADPHONE LIMITED

Radphone have been established as

The company was started by an ex PYE telecom engineer in a small barn just outside the village of

As always, Radphone strive to offer the latest up to date technology without confusing the end user with jargon and implementing bells and whistles, which never get used.

were introduced, Radphone became one of the first retailers in Hull as a Vodafone dealer.

became a viable proposition and Radphone quickly incorporated this new technology into their portfolio of services.

Radphone have supplied and fitted vehicle tracking systems for several major blue chip customers.

Two Way Radios… Radphone’s speciality.

Flexible, reliable radio communications help to stay ahead of your competitors.

Radphone has many years’ experience of two way radios in the UK, having supplied radio communication solutions to businesses across the North of England since 1975.

Radphone have also supplied

2 way radios have low running costs and no call charges. This makes them one of the most cost-effective ways of communicating with staff and vehicle fleets on the move. From local on-site, short-range business radio systems to full regional coverage, our two way radio systems can provide both voice and data communications.

Radphone Limited, Unit 1, Caughey Street

KEY FINANCES

Year
2017
Assets
£163.06k ▲ £25.04k (18.14 %)
Cash
£88.76k ▲ £64.73k (269.41 %)
Liabilities
£104.02k ▲ £25.96k (33.26 %)
Net Worth
£59.04k ▼ £-0.92k (-1.54 %)

REGISTRATION INFO

Company name
RADPHONE LIMITED
Company number
01693814
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 1983
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.radphone.co.uk
Phones
01482 228 725
01482 324 717
Registered Address
UNIT 1,
CAUGHEY STREET,
PARK ST,
HULL,
HU2 8TH

ECONOMIC ACTIVITIES

46439
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

LAST EVENTS

07 Dec 2016
Director's details changed for Mr Michael Neil O'rourke on 7 December 2016
18 Sep 2016
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 82,150

CHARGES

30 May 1986
Status
Satisfied on 30 July 1997
Delivered
17 June 1986
Persons entitled
Investors in Industry PLC
Description
Fixed charge by way of assignment of the rights titles…

13 December 1985
Status
Satisfied on 30 July 1997
Delivered
19 December 1985
Persons entitled
Investors in Industry PLC.
Description
F/H and l/h property of the company both present and future…

13 December 1985
Status
Satisfied on 30 July 1997
Delivered
19 December 1985
Persons entitled
Investors in Industry PLC.
Description
Fixed charge by way of assigment of the hiring agreements…

3 July 1984
Status
Outstanding
Delivered
7 July 1984
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 November 1983
Status
Satisfied
Delivered
8 November 1983
Persons entitled
Yorkshire Bank PLC.
Description
Fixed charge & 78 the boulevard kingston upon hull…

See Also


Last update 2018

RADPHONE LIMITED DIRECTORS

Naomi Jane Campbell

  Acting
Appointed
28 February 2014
Role
Secretary
Address
Unit 1, Caughey Street, Park Street, Hull, England, HU2 8TH
Name
CAMPBELL, Naomi Jane

Michael Neil O Rourke

  Acting
Appointed
28 February 2014
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 1, Caughey Street, Park St, Hull, HU2 8TH
Country Of Residence
England
Name
O'ROURKE, Michael Neil

Eric Allison

  Resigned
Resigned
15 July 1994
Role
Secretary
Address
Sands Top Cottage, North Newbald, York, North Humberside, YO4 3SR
Name
ALLISON, Eric

John Shaw

  Resigned
Appointed
15 July 1994
Resigned
28 February 2014
Role
Secretary
Address
2 Thurlow Avenue, Beverley, North Humberside, HU17 7QJ
Name
SHAW, John

Eric Allison

  Resigned
Resigned
29 June 1994
Occupation
Co Director
Role
Director
Age
93
Nationality
British
Address
Sands Top Cottage, North Newbald, York, North Humberside, YO4 3SR
Name
ALLISON, Eric

Janet Shaw

  Resigned
Appointed
15 July 1994
Resigned
28 February 2014
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
2 Thurlow Avenue, Beverley, North Humberside, HU17 7QJ
Country Of Residence
United Kingdom
Name
SHAW, Janet

John Shaw

  Resigned
Resigned
28 February 2014
Occupation
Co Director
Role
Director
Age
72
Nationality
British
Address
2 Thurlow Avenue, Beverley, North Humberside, HU17 7QJ
Country Of Residence
United Kingdom
Name
SHAW, John

REVIEWS


Check The Company
Excellent according to the company’s financial health.