UKBizDB.co.uk

FULHAM CAB COMPANY LIMITED

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

This company is commonly known as Fulham Cab Company Limited. The company was founded 18 years ago and was given the registration number 05517954. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:FULHAM CAB COMPANY LIMITED
Company Number:05517954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director16 October 2020Active
5 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director14 June 2023Active
5 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director16 October 2020Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Secretary26 July 2005Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director26 July 2005Active

People with Significant Control

Fulham Holdings Limited
Notified on:18 March 2020
Status:Active
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Donna Christine Flynn
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:6, Harpurs, Tadworth, England, KT20 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Joseph Flynn
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Accounts

Change account reference date company previous extended.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-07Officers

Second filing of director appointment with name.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Accounts

Change account reference date company previous extended.

Download
2020-10-16Address

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

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.