London Road
Guildford
Surrey
GU1 1UB
Director Name | Mr Jahangir Afzal |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Byfleet West Byfleet Surrey KT14 7QT |
Director Name | Florence Anne Maltby |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 May 2016) |
Role | Taxicab Operator |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Guildford Surrey GU2 4AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | citycabscars.co.uk |
---|
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Florence Anne Maltby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,471 |
Cash | £9,618 |
Current Liabilities | £28,408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
7 November 2017 | Notification of Sirvana Limited as a person with significant control on 31 July 2017 (2 pages) |
7 November 2017 | Notification of Sirvana Limited as a person with significant control on 31 July 2017 (2 pages) |
7 November 2017 | Cessation of Florence Anne Maltby as a person with significant control on 31 July 2017 (1 page) |
7 November 2017 | Cessation of Florence Anne Maltby as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2017 | Termination of appointment of Florence Anne Maltby as a director on 1 May 2016 (1 page) |
25 January 2017 | Registered office address changed from 1 High Street Guildford Surrey GU2 4HP to 238 Station Road Addlestone Surrey KT15 2PS on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Florence Anne Maltby as a director on 1 May 2016 (1 page) |
25 January 2017 | Appointment of Mr Jahangir Afzal as a director on 1 May 2016 (2 pages) |
25 January 2017 | Appointment of Mr Jahangir Afzal as a director on 1 May 2016 (2 pages) |
25 January 2017 | Registered office address changed from 1 High Street Guildford Surrey GU2 4HP to 238 Station Road Addlestone Surrey KT15 2PS on 25 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Florence Anne Maltby on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Florence Anne Maltby on 13 November 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 5 high street guildford surrey GU2 4AB (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 5 high street guildford surrey GU2 4AB (1 page) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from beaver house 79 west street farnham surrey GU9 7EH (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from beaver house 79 west street farnham surrey GU9 7EH (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 5 high street guildford surrey GU2 5AB (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 5 high street guildford surrey GU2 5AB (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
21 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
27 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: hampton house oldham road middleton manchester M24 1GT (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: hampton house oldham road middleton manchester M24 1GT (1 page) |
30 October 2001 | Company name changed citicabs and cars LTD\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed citicabs and cars LTD\certificate issued on 30/10/01 (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (11 pages) |
18 October 2001 | Incorporation (11 pages) |