UKBizDB.co.uk

1ST CLASS CARS (SOUTH EAST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Class Cars (south East) Limited. The company was founded 24 years ago and was given the registration number 03859900. The firm's registered office is in WEST SUSSEX. You can find them at Sovereign House 22 Shelley Road, Worthing, West Sussex, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:1ST CLASS CARS (SOUTH EAST) LIMITED
Company Number:03859900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Sovereign House 22 Shelley Road, Worthing, West Sussex, BN11 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Corporate Secretary13 June 2022Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director29 November 2023Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director29 November 2023Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director23 October 2018Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director29 November 2023Active
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU

Corporate Secretary15 October 1999Active
Sovereign House 22 Shelley Road, Worthing, West Sussex, BN11 1TU

Director17 January 2019Active
Sovereign House 22 Shelley Road, Worthing, West Sussex, BN11 1TU

Director01 December 2015Active
Sovereign House 22 Shelley Road, Worthing, West Sussex, BN11 1TU

Director16 December 2008Active
14 Fourth Avenue, Worthing, BN14 9NY

Director30 August 2002Active
The White House, West Street, Sompting, BN15 0AP

Director15 October 1999Active
Sovereign House 22 Shelley Road, Worthing, West Sussex, BN11 1TU

Director29 January 2018Active
Sovereign House 22 Shelley Road, Worthing, West Sussex, BN11 1TU

Director16 December 2008Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director12 July 2023Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director12 July 2023Active
Sovereign House 22 Shelley Road, Worthing, West Sussex, BN11 1TU

Director05 April 2017Active
33, Arbor Close, Tamworth, United Kingdom, B77 2AW

Director01 December 2008Active
20 Ashacre Lane, Worthing, BN13 2DA

Director15 October 1999Active

People with Significant Control

Mr David John Alcock
Notified on:18 January 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Sovereign House, 22 Shelley Road, Worthing, England, BN11 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Kenneth Robinson
Notified on:01 October 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX
Nature of control:
  • Significant influence or control
Mr Gary Albert Read
Notified on:29 November 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:Sovereign House 22 Shelley Road, West Sussex, BN11 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Edward Alcock
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Sovereign House 22 Shelley Road, West Sussex, BN11 1TU
Nature of control:
  • Significant influence or control
Mr Gary Albert Read
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Sovereign House 22 Shelley Road, West Sussex, BN11 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-26Capital

Capital cancellation shares.

Download
2023-05-26Capital

Capital return purchase own shares.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-06-13Officers

Appoint corporate secretary company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.