Company NameB.P.L. Cab Co Limited
Company StatusDissolved
Company Number04778944
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Frederick Burgess
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Fairway Aveneue
West Drayton
Middlesex
UB7 7AN
Secretary NamePamela Anne Burgess
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Fairway Aveneue
West Drayton
Middlesex
UB7 7AN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address8 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

1 at £1Barry Frederick Burgess
50.00%
Ordinary
1 at £1Pamela Anne Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,095
Cash£4,494
Current Liabilities£49,134

Accounts

Latest Accounts9 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End09 August

Filing History

19 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Barry Frederick Burgess on 28 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Return made up to 28/05/07; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 28/05/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 28/05/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 July 2004Return made up to 28/05/04; full list of members (6 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
31 July 2003New director appointed (3 pages)
31 July 2003New secretary appointed (3 pages)
28 May 2003Incorporation (12 pages)