UKBizDB.co.uk

A2B CABS LIMITED

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

This company is commonly known as A2b Cabs Limited. The company was founded 21 years ago and was given the registration number 04543476. The firm's registered office is in RUGBY. You can find them at Chestnut Field House, Chestnut Field, Rugby, Warwickshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:A2B CABS LIMITED
Company Number:04543476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom, CV21 2PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Bury Dyke, Crick, United Kingdom, NN6 7XA

Secretary01 October 2002Active
18 Bury Dyke, Crick, United Kingdom, NN6 7XA

Director01 October 2002Active
18 Bury Dyke, Crick, United Kingdom, NN6 7XA

Director01 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 September 2002Active

People with Significant Control

People Express Taxis Rugby Limited
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 2, 25 Somers Road, Rugby, United Kingdom, CV22 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip Mason
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cathryn Mary Mason
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Accounts

Change account reference date company previous extended.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Change person director company with change date.

Download
2016-05-19Officers

Change person secretary company with change date.

Download
2016-05-19Officers

Change person director company with change date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Address

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

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.