Company NameBest Car Service Limited
DirectorsChristine Ann Blanks and Roland Jack Blanks
Company StatusActive
Company Number03645958
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Previous NameBest Cab Car Service Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Christine Ann Blanks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Director NameMr Roland Jack Blanks
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Secretary NameMrs Christine Ann Blanks
NationalityBritish
StatusCurrent
Appointed25 February 2004(5 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameMrs Christine Ann Blanks
NationalityBritish
StatusResigned
Appointed25 October 1998(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Gallops
Vigo
Meopham
Kent
DA13 0SS
Director NameAmanda Louise King
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 February 2004)
RoleCompany Director
Correspondence Address21 Granville Road
Gravesend
Kent
DA11 0JU
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2004(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 February 2004)
Correspondence AddressHazledene
Leith Park Road
Gravesend
Kent
DA12 1LW

Location

Registered Address25 Pier Road Erith
Kent
DA7 1TA

Shareholders

90 at £1Roland Jack Blanks
90.00%
Ordinary
10 at £1Christine Ann Blanks
10.00%
Ordinary

Financials

Year2014
Net Worth£61,188
Cash£106,816
Current Liabilities£71,360

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
11 December 2018Secretary's details changed for Mrs Christine Ann Blanks on 30 November 2018 (1 page)
11 December 2018Director's details changed for Mrs Christine Ann Blanks on 30 November 2018 (2 pages)
11 December 2018Director's details changed for Mr Roland Jack Blanks on 30 November 2018 (2 pages)
11 December 2018Change of details for Mrs Christine Ann Blanks as a person with significant control on 30 November 2018 (2 pages)
11 December 2018Change of details for Mr Roland Jack Blanks as a person with significant control on 30 November 2018 (2 pages)
26 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
6 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
21 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
21 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
7 June 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
22 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
25 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
10 November 2009Director's details changed for Roland Jack Blanks on 6 October 2009 (2 pages)
10 November 2009Director's details changed for Christine Ann Blanks on 6 October 2009 (2 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Christine Ann Blanks on 6 October 2009 (2 pages)
10 November 2009Director's details changed for Christine Ann Blanks on 6 October 2009 (2 pages)
10 November 2009Director's details changed for Roland Jack Blanks on 6 October 2009 (2 pages)
10 November 2009Director's details changed for Roland Jack Blanks on 6 October 2009 (2 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 May 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
1 May 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
17 October 2008Return made up to 07/10/08; full list of members (4 pages)
17 October 2008Return made up to 07/10/08; full list of members (4 pages)
14 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
13 December 2007Return made up to 07/10/07; full list of members (2 pages)
13 December 2007Return made up to 07/10/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
16 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 October 2006Return made up to 07/10/06; full list of members (2 pages)
26 October 2006Return made up to 07/10/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
17 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
17 October 2005Return made up to 07/10/05; full list of members (2 pages)
17 October 2005Return made up to 07/10/05; full list of members (2 pages)
16 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
16 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Return made up to 07/10/04; full list of members (5 pages)
18 November 2004Return made up to 07/10/04; full list of members (5 pages)
18 November 2004Secretary resigned (1 page)
28 April 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
28 April 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
16 October 2003Return made up to 07/10/03; full list of members (5 pages)
16 October 2003Return made up to 07/10/03; full list of members (5 pages)
14 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
13 February 2003Secretary's particulars changed;director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
13 February 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
22 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
14 October 2002Return made up to 07/10/02; full list of members (5 pages)
14 October 2002Return made up to 07/10/02; full list of members (5 pages)
17 January 2002Return made up to 07/10/01; full list of members (5 pages)
17 January 2002Return made up to 07/10/01; full list of members (5 pages)
9 May 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 May 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
9 May 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 May 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
4 May 2001Company name changed best cab car service LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed best cab car service LIMITED\certificate issued on 04/05/01 (2 pages)
18 October 2000Return made up to 07/10/00; full list of members (5 pages)
18 October 2000Return made up to 07/10/00; full list of members (5 pages)
3 October 2000Secretary's particulars changed;director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Return made up to 07/10/99; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Return made up to 07/10/99; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed;new director appointed (3 pages)
14 December 1998New director appointed (3 pages)
14 December 1998Ad 25/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 1998New secretary appointed;new director appointed (3 pages)
14 December 1998Ad 25/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 1998New director appointed (3 pages)
7 October 1998Incorporation (20 pages)
7 October 1998Incorporation (20 pages)