UKBizDB.co.uk

COMPUTER MINICABS LIMITED

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

This company is commonly known as Computer Minicabs Limited. The company was founded 50 years ago and was given the registration number 01168871. The firm's registered office is in KENT. You can find them at 54 Springfield Road, Welling, Kent, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:COMPUTER MINICABS LIMITED
Company Number:01168871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:54 Springfield Road, Welling, Kent, DA16 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Crescent Gardens, Swanley, BR8 7HE

Director06 April 2005Active
97 Hythe Avenue, Bexleyheath, DA7 5NJ

Secretary06 April 2005Active
97 Pickford Lane, Bexleyheath, DA7 4RW

Secretary-Active
97 Hythe Avenue, Bexleyheath, DA7 5NJ

Director06 April 2005Active
Baytree Lodge, 10a Southborough Road, Bickley, United Kingdom, BR1 2EB

Director-Active
Baytree Lodge, 10a Southborough Road, Bickley, United Kingdom, BR1 2EB

Director-Active
97 Pickford Lane, Bexleyheath, DA7 4RW

Director-Active
17 Crescent Gardens, Swanley, United Kingdom, BR8 7HE

Director01 September 2018Active

People with Significant Control

Mrs Tracey Dawn Townson
Notified on:07 March 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:17 Crescent Gardens, Swanley, United Kingdom, BR8 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pamela Muriel Leaney
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:Baytree Lodge, 10 A Southborough Road, Bickley, England, BR1 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.