Company NameMinicab Branding Ltd
DirectorMichael John Green
Company StatusActive
Company Number08084540
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(6 years after company formation)
Appointment Duration5 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address16 Roseacre Close
Hornchurch
RM11 3NJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Hilda Victoria Aitken
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Curtis Road
Hornchurch
Essex
RM11 3NS

Location

Registered Address16 Roseacre Close
Hornchurch
RM11 3NJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Hilda Aitken
100.00%
Ordinary

Financials

Year2014
Net Worth£2,799
Cash£3,358
Current Liabilities£5,468

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

24 November 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 May 2016Director's details changed for Mrs Hilda Victoria Aitken on 27 February 2016 (2 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
19 April 2015Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA to 157 High Street Hornchurch Essex RM11 3YD on 19 April 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
15 June 2012Appointment of Mrs Hilda Victoria Aitken as a director (3 pages)
12 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100
(3 pages)
12 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
29 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 May 2012Incorporation (36 pages)