UKBizDB.co.uk

A1 CARS PRIVATE HIRE LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director01 October 2012Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Secretary29 April 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 April 2002Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director01 October 2012Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director29 April 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Capital

Capital variation of rights attached to shares.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Gazette

Gazette filings brought up to date.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.