UKBizDB.co.uk

NEWTOWN CABS LIMITED

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

This company is commonly known as Newtown Cabs Limited. The company was founded 34 years ago and was given the registration number 02505591. The firm's registered office is in LIVERPOOL. You can find them at 17 Old Rough Lane, , Liverpool, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:NEWTOWN CABS LIMITED
Company Number:02505591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:17 Old Rough Lane, Liverpool, England, L33 6XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firgrove Cottage, Bells Lane, Lydiate, Liverpool, England, L31 4ER

Director14 January 2012Active
4, Dewey Avenue, Aintree, Liverpool, England, L9 0LU

Director14 January 2012Active
29 Anders Drive, Tower Hill, Kirby, L33 1TA

Secretary23 March 2004Active
5 Quarry Hey, Northwood Kirkby, Liverpool, L33 8XX

Secretary22 November 1995Active
B20 Moorfields, Tower Hill-Kirkby, Liverpool, L32 1DH

Secretary-Active
10 Station Mews, Westvale, Kirby, L32 2BR

Director23 March 2004Active
95 Hall Lane, Kensington, Liverpool, L7 8TE

Director-Active
29 Anders Drive, Tower Hill, Kirby, L33 1TA

Director23 March 2004Active
98 Saxon Way, Kirkby, Liverpool, L33 4DQ

Director22 November 1995Active
C6 Mosscroft, Tower Hill Kirkby, Liverpool, L33 1DS

Director-Active
67 Kendal Drive, Rainford, WA11 7LF

Director29 May 2002Active
17 Sennen Road, Liverpool, L32 9RL

Director14 October 1992Active
72 Melling Way, Old Hall Kirkby, Liverpool, L32 1TR

Director12 February 1997Active
13 North Mount Road, West Vale Kirkby, Liverpool, L32 2AZ

Director16 March 1994Active
41 Malmesbury Road, Norris Green, Liverpool, L11 7BR

Director22 November 1995Active
25 Elkstone Road, Norris Green, Liverpool, L11 2TB

Director-Active
2 Cawthorne Walk, Liverpool, L32 3XP

Director14 October 1992Active
17 Changford Green, Liverpool, L33 9UH

Director14 October 1992Active
8 Beech Close, Kirkby, Liverpool, L32 0SJ

Director-Active
87 Sutton Street, Tuebrook, Liverpool, L13

Director22 November 1995Active
87 Sutton Street, Tuebrook, Liverpool, L13

Director-Active
22 Sidney Powell Avenue, Westvale, Kirby, L32 0TW

Director23 March 2004Active
310 Liverpool Road South, Liverpool, L31 7DJ

Director12 February 1997Active
1 Badby Road, Northwood Kirkby, Liverpool,

Director-Active

People with Significant Control

Gillian Beesley
Notified on:10 December 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:17, Old Rough Lane, Liverpool, England, L33 6XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Radcliffe
Notified on:01 January 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:17, Old Rough Lane, Liverpool, England, L33 6XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Address

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

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type total exemption small.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.