This company is commonly known as A1 Cars Private Hire Limited. The company was founded 22 years ago and was given the registration number 04426721. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 49320 - Taxi operation.
Name | : | A1 CARS PRIVATE HIRE LIMITED |
---|---|---|
Company Number | : | 04426721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 01 October 2012 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Secretary | 29 April 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 29 April 2002 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 01 October 2012 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 29 April 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 29 April 2002 | Active |
Mr Mark Allen | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Ms Janet Anne Fletcher | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Mr Neil Frederick Coupland | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Officers | Termination secretary company with name termination date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-05 | Gazette | Gazette filings brought up to date. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.