Company NameCity Cabs And Cars Ltd
DirectorJahangir Afzal
Company StatusActive
Company Number04307137
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Secretary NameJane Burgess
NationalityBritish
StatusCurrent
Appointed30 October 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address34 Elgin Gardens
London Road
Guildford
Surrey
GU1 1UB
Director NameMr Jahangir Afzal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road Byfleet
West Byfleet
Surrey
KT14 7QT
Director NameFlorence Anne Maltby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (resigned 01 May 2016)
RoleTaxicab Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Guildford
Surrey
GU2 4AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecitycabscars.co.uk

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Florence Anne Maltby
100.00%
Ordinary

Financials

Year2014
Net Worth£7,471
Cash£9,618
Current Liabilities£28,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
7 November 2017Notification of Sirvana Limited as a person with significant control on 31 July 2017 (2 pages)
7 November 2017Notification of Sirvana Limited as a person with significant control on 31 July 2017 (2 pages)
7 November 2017Cessation of Florence Anne Maltby as a person with significant control on 31 July 2017 (1 page)
7 November 2017Cessation of Florence Anne Maltby as a person with significant control on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Termination of appointment of Florence Anne Maltby as a director on 1 May 2016 (1 page)
25 January 2017Registered 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 2017Termination of appointment of Florence Anne Maltby as a director on 1 May 2016 (1 page)
25 January 2017Appointment of Mr Jahangir Afzal as a director on 1 May 2016 (2 pages)
25 January 2017Appointment of Mr Jahangir Afzal as a director on 1 May 2016 (2 pages)
25 January 2017Registered 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 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Florence Anne Maltby on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Florence Anne Maltby on 13 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from 5 high street guildford surrey GU2 4AB (1 page)
7 September 2009Registered office changed on 07/09/2009 from 5 high street guildford surrey GU2 4AB (1 page)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from beaver house 79 west street farnham surrey GU9 7EH (1 page)
24 June 2008Registered office changed on 24/06/2008 from beaver house 79 west street farnham surrey GU9 7EH (1 page)
13 May 2008Registered office changed on 13/05/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
13 May 2008Registered office changed on 13/05/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Registered office changed on 23/11/05 from: 5 high street guildford surrey GU2 5AB (1 page)
23 November 2005Registered office changed on 23/11/05 from: 5 high street guildford surrey GU2 5AB (1 page)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Return made up to 18/10/04; full list of members (6 pages)
10 November 2004Return made up to 18/10/04; full list of members (6 pages)
21 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
21 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
21 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Return made up to 18/10/03; full list of members (6 pages)
28 October 2003Return made up to 18/10/03; full list of members (6 pages)
27 November 2002Return made up to 18/10/02; full list of members (6 pages)
27 November 2002Return made up to 18/10/02; full list of members (6 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: hampton house oldham road middleton manchester M24 1GT (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: hampton house oldham road middleton manchester M24 1GT (1 page)
30 October 2001Company name changed citicabs and cars LTD\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed citicabs and cars LTD\certificate issued on 30/10/01 (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
18 October 2001Incorporation (11 pages)
18 October 2001Incorporation (11 pages)