A1 CARS PRIVATE HIRE LIMITED

Register to unlock more data on OkredoRegister

A1 CARS PRIVATE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426721

Incorporation date

29/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Paynes Park, Hitchin SG5 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon24/07/2025
Micro company accounts made up to 2025-04-30
dot icon17/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-04-30
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-04-30
dot icon26/09/2022
Micro company accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon19/10/2021
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 7 Paynes Park Hitchin SG5 1EH on 2021-10-19
dot icon22/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/09/2020
Cessation of Mark Allen as a person with significant control on 2020-08-31
dot icon18/09/2020
Termination of appointment of Mark Allen as a secretary on 2020-08-31
dot icon18/09/2020
Termination of appointment of Mark Allen as a director on 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-04-29 with updates
dot icon13/05/2019
Cessation of Janet Anne Fletcher as a person with significant control on 2019-04-23
dot icon13/05/2019
Termination of appointment of Janet Anne Fletcher as a director on 2019-04-23
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Confirmation statement made on 2018-04-29 with updates
dot icon08/02/2018
Particulars of variation of rights attached to shares
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon04/08/2017
Confirmation statement made on 2017-04-29 with updates
dot icon03/08/2017
Notification of Neil Frederick Coupland as a person with significant control on 2016-04-29
dot icon03/08/2017
Notification of Mark Allen as a person with significant control on 2016-04-29
dot icon03/08/2017
Notification of Janet Anne Fletcher as a person with significant control on 2016-04-29
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/07/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/01/2016
Registered office address changed from 37 Hyde Avenue Stotfold Hitchin Hertfordshire SG5 4JP to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2016-01-08
dot icon07/01/2016
Director's details changed for Mr Neil Frederick Coupland on 2015-12-17
dot icon07/01/2016
Secretary's details changed for Mark Allen on 2015-12-17
dot icon07/01/2016
Director's details changed for Janet Anne Fletcher on 2015-12-17
dot icon07/01/2016
Director's details changed for Mr Neil Frederick Coupland on 2015-12-17
dot icon07/01/2016
Director's details changed for Mr Mark Allen on 2015-12-17
dot icon22/07/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/07/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Neil Fredrick Coupland on 2013-01-28
dot icon28/01/2013
Appointment of Mr Mark Allen as a director
dot icon28/01/2013
Appointment of Mr Neil Fredrick Coupland as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon21/06/2010
Director's details changed for Janet Anne Fletcher on 2010-04-29
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/06/2009
Return made up to 29/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Return made up to 29/04/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/07/2007
Return made up to 29/04/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/12/2006
Return made up to 29/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/07/2005
Return made up to 29/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/07/2004
Return made up to 29/04/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 29/04/03; full list of members
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Registered office changed on 07/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
New director appointed
dot icon29/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.43K
-
0.00
-
-
2022
1
2.83K
-
0.00
-
-
2023
2
4.00
-
0.00
-
-
2023
2
4.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

4.00 £Descended-99.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Allen
Director
30/09/2012 - 30/08/2020
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/04/2002 - 28/04/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
28/04/2002 - 28/04/2002
10915
Mr Neil Frederick Coupland
Director
01/10/2012 - Present
-
Ms Janet Anne Fletcher
Director
28/04/2002 - 22/04/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A1 CARS PRIVATE HIRE LIMITED

A1 CARS PRIVATE HIRE LIMITED is an(a) Active company incorporated on 29/04/2002 with the registered office located at 7 Paynes Park, Hitchin SG5 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 CARS PRIVATE HIRE LIMITED?

toggle

A1 CARS PRIVATE HIRE LIMITED is currently Active. It was registered on 29/04/2002 .

Where is A1 CARS PRIVATE HIRE LIMITED located?

toggle

A1 CARS PRIVATE HIRE LIMITED is registered at 7 Paynes Park, Hitchin SG5 1EH.

What does A1 CARS PRIVATE HIRE LIMITED do?

toggle

A1 CARS PRIVATE HIRE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does A1 CARS PRIVATE HIRE LIMITED have?

toggle

A1 CARS PRIVATE HIRE LIMITED had 2 employees in 2023.

What is the latest filing for A1 CARS PRIVATE HIRE LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-31 with no updates.