Company NameCentral Cab Company Limited
DirectorAlan Lee Ashman
Company StatusActive
Company Number05003067
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Previous NameLondon Cab Shop Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Lee Ashman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2017(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30/36 Padfield Road
London
SE5 9AA
Director NameMr Michael Chapman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleFleet Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address45 Devon Road
South Darenth
Dartford
Kent
DA4 9AA
Director NameMr David Reginald Day
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hayes Lane
Kenley
Surrey
CR8 5HP
Director NameMr Colin James Pilkington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleFleet Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashmead Close
Chatham
Kent
ME5 8NY
Secretary NameMr David Reginald Day
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hayes Lane
Kenley
Surrey
CR8 5HP

Contact

Websitewww.lpgconverter.co.uk

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1D.r. Day
50.00%
Ordinary
1 at £1Natalie Day
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Cessation of David Reginald Day as a person with significant control on 5 March 2017 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Notification of Alan Ashman as a person with significant control on 6 March 2017 (2 pages)
10 March 2017Termination of appointment of Colin James Pilkington as a director on 6 March 2017 (1 page)
10 March 2017Termination of appointment of Colin James Pilkington as a director on 6 March 2017 (1 page)
10 March 2017Termination of appointment of David Reginald Day as a director on 6 March 2017 (1 page)
10 March 2017Termination of appointment of David Reginald Day as a secretary on 6 March 2017 (1 page)
10 March 2017Termination of appointment of Michael Chapman as a director on 6 March 2017 (1 page)
10 March 2017Appointment of Mr Alan Ashman as a director on 6 March 2017 (2 pages)
10 March 2017Termination of appointment of David Reginald Day as a secretary on 6 March 2017 (1 page)
10 March 2017Termination of appointment of Michael Chapman as a director on 6 March 2017 (1 page)
10 March 2017Termination of appointment of David Reginald Day as a director on 6 March 2017 (1 page)
10 March 2017Appointment of Mr Alan Ashman as a director on 6 March 2017 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(6 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(6 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(6 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(6 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
8 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Mr Colin James Pilkington on 23 December 2009 (2 pages)
28 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Michael Chapman on 23 December 2009 (2 pages)
28 December 2009Director's details changed for Michael Chapman on 23 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Colin James Pilkington on 23 December 2009 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
28 December 2006Return made up to 23/12/06; full list of members (3 pages)
28 December 2006Return made up to 23/12/06; full list of members (3 pages)
5 December 2006Company name changed london cab shop LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed london cab shop LIMITED\certificate issued on 05/12/06 (2 pages)
29 November 2006Accounts made up to 31 March 2006 (5 pages)
29 November 2006Accounts made up to 31 March 2006 (5 pages)
28 December 2005Return made up to 23/12/05; full list of members (3 pages)
28 December 2005Return made up to 23/12/05; full list of members (3 pages)
17 October 2005Accounts made up to 31 March 2005 (5 pages)
17 October 2005Accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 23/12/04; full list of members (7 pages)
26 January 2005Return made up to 23/12/04; full list of members (7 pages)
22 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 December 2003Incorporation (17 pages)
23 December 2003Incorporation (17 pages)