UKBizDB.co.uk

TORBAY CAB CO. LIMITED(THE)

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

This company is commonly known as Torbay Cab Co. Limited(the). The company was founded 40 years ago and was given the registration number 01737840. The firm's registered office is in TORQUAY. You can find them at Peaceful Cottage, Cary Parade, Torquay, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:TORBAY CAB CO. LIMITED(THE)
Company Number:01737840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Peaceful Cottage, Cary Parade, Torquay, England, TQ2 5EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Sandringham Drive, Paignton, England, TQ3 1HX

Secretary01 November 2011Active
144, Occombe Valley Road, Paignton, England, TQ3 1QS

Director03 March 2020Active
42, Hawkins Avenue, Torquay, England, TQ2 6ER

Director03 March 2020Active
126, Smallcombe Road, Paignton, TQ3 3RX

Secretary30 June 2009Active
Flat 9 Avenue Lodge, Falkland Road, Torquay, TQ2 5JP

Secretary30 November 1999Active
79 Babbacombe Downs Road, Torquay, TQ1 3LP

Secretary18 May 2004Active
22 Museum Road, Torquay, TQ1 1DW

Secretary-Active
42 Hawkins Avenue, Torquay, TQ2 6ER

Secretary24 June 2008Active
50 Marldon Cross Hill, Marldon, Paignton, TQ3 1PD

Secretary09 July 1992Active
Flat 5 Elizabeth Court, Avenue Road, Torquay, TQ2 5LD

Secretary01 June 2001Active
42 Lyme View Road, Torquay, TQ1 3TR

Director08 April 1995Active
6 Quinta Close, Torquay, TQ1 3RW

Director17 November 1992Active
Highview 63 Saint Marychurch Road, Torquay, TQ1 3HG

Director16 November 2004Active
160 Forest Road, Torquay, TQ1 4JZ

Director17 November 1992Active
Flat 9 Avenue Lodge, Falkland Road, Torquay, TQ2 5JP

Director30 November 1999Active
3 Saint Margarets Road, Torquay, TQ1 4NW

Director26 July 2002Active
79 Babbacombe Downs Road, Torquay, TQ1 3LP

Director18 May 2004Active
16 Cleaveland Rise, East Ogwell, Newton Abbot, TQ12 6FF

Director27 May 2002Active
29 Wishings Road, Brixham, TQ5 9PB

Director-Active
387 Teignmouth Road, Torquay, TQ1 4RR

Director-Active
42 Hawkins Avenue, Torquay, TQ2 6ER

Director24 June 2008Active
42 Hawkins Avenue, Torquay, TQ2 6ER

Director08 June 2006Active
50 Marldon Cross Hill, Marldon, Paignton, TQ3 1PD

Director-Active
47 Gratton Drive, Chillington, Kingsbridge, TQ7 2LT

Director01 November 1994Active
49 Highland Road, Torquay, TQ2 6NL

Director02 March 2004Active
Flat 5 Elizabeth Court, Avenue Road, Torquay, TQ2 5LD

Director01 June 2001Active
7 Logan Road, Paignton, TQ3 2AZ

Director21 November 2002Active
Treetops St Katherines Road, Torre, Torquay, TQ1 4DE

Director02 March 2004Active
51, Preston Down Road, Paignton, TQ3 2RR

Director15 February 2008Active

People with Significant Control

Mr Jud Boyle
Notified on:03 March 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:144, Occombe Valley Road, Paignton, England, TQ3 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Prowse
Notified on:03 March 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:42, Hawkins Avenue, Torquay, England, TQ2 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John James Cree
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Highview 63, Saint Marychurch Road, Torquay, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neal Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:51, Preston Down Road, Paignton, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:62, Sandringham Drive, Paignton, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-09-19Accounts

Change account reference date company previous shortened.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Change account reference date company previous extended.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-08-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Address

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

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Address

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

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.