UKBizDB.co.uk

CABCO OF CHESHAM LTD

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

This company is commonly known as Cabco Of Chesham Ltd. The company was founded 14 years ago and was given the registration number 06972029. The firm's registered office is in CHESHAM. You can find them at 162 Broad Street, , Chesham, Buckinhamshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CABCO OF CHESHAM LTD
Company Number:06972029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:162 Broad Street, Chesham, Buckinhamshire, HP5 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Overdale Road, Chesham, England, HP5 2DZ

Director11 June 2019Active
22, Brockhurst Road, Chesham, England, HP5 3JE

Director05 June 2017Active
14, Brockhurst Road, Chesham, England, HP5 3JB

Director05 June 2017Active
47, Milton Road, Chesham, England, HP5 2ET

Director24 July 2009Active
47, Milton Road, Chesham, England, HP5 2ET

Director24 July 2009Active
1, Britannia Road, Chesham, England, HP5 3JD

Director05 June 2017Active

People with Significant Control

Mr Fabihan Arshad Neghat
Notified on:11 June 2019
Status:Active
Date of birth:January 1996
Nationality:Spanish
Country of residence:England
Address:55, Overdale Road, Chesham, England, HP5 2DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Bilal Fiaz
Notified on:13 November 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:22, Brockhurst Road, Chesham, England, HP5 3JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mohd Faisal Hussain
Notified on:15 June 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:14, Brockhurst Road, Chesham, United Kingdom, HP5 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Janaid Jahangir
Notified on:15 June 2016
Status:Active
Date of birth:October 1985
Nationality:British
Address:162, Broad Street, Chesham, HP5 3ED
Nature of control:
  • Ownership of shares 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 (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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.