This company is commonly known as Cero Cabs Limited. The company was founded 64 years ago and was given the registration number 00658323. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House, Boundary Road Loudwater, High Wycombe, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CERO CABS LIMITED |
---|---|---|
Company Number | : | 00658323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1960 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House, Boundary Road Loudwater, High Wycombe, Bucks, HP10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Secretary | 31 October 2001 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 31 October 2001 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 06 June 2018 | Active |
The White House Bakeham Lane, Englefield Green, TW20 9TU | Secretary | - | Active |
The Mill House, Boundary Road Loudwater, High Wycombe, HP10 9QN | Director | - | Active |
The White House Bakeham Lane, Englefield Green, TW20 9TU | Director | - | Active |
Mr Mark Edward Richard Ousey | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mrs Kirsten Dalton | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mrs. Barbara Ousey | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr. Christopher Edward Ryder Ousey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change person secretary company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.