UKBizDB.co.uk

AIRPORT CABS LIMITED

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

This company is commonly known as Airport Cabs Limited. The company was founded 6 years ago and was given the registration number 11264638. The firm's registered office is in AYLESBURY. You can find them at The Gatehouse, Gatehouse Way, Aylesbury, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:AIRPORT CABS LIMITED
Company Number:11264638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:The Gatehouse, Gatehouse Way, Aylesbury, England, HP19 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, Gatehouse Way, Aylesbury, England, HP19 8DB

Director04 February 2019Active
The Gatehouse, Gatehouse Way, Aylesbury, England, HP19 8DB

Director18 January 2019Active
Regus Saint Marys Court, The Broadway, Amersham, United Kingdom, HP7 0UT

Secretary20 March 2018Active
Regus Saint Marys Court, The Broadway, Amersham, United Kingdom, HP7 0UT

Director20 March 2018Active
Regus Saint Marys Court, The Broadway, Amersham, United Kingdom, HP7 0UT

Director20 March 2018Active

People with Significant Control

Mr Ali Shan
Notified on:04 April 2019
Status:Active
Date of birth:October 1991
Nationality:Pakistani
Country of residence:England
Address:4, Hampden Way, High Wycombe, England, HP13 7TJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Wajid Mahmood Saddaq
Notified on:20 March 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Regus Saint Marys Court, The Broadway, Amersham, United Kingdom, HP7 0UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zain Ali
Notified on:20 March 2018
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:Regus Saint Marys Court, The Broadway, Amersham, United Kingdom, HP7 0UT
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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Address

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

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.