BIRMINGHAM CABS LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM CABS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04511677

Incorporation date

15/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon09/01/2026
Change of details for Mr Damian Anthony Lynch as a person with significant control on 2025-12-31
dot icon08/01/2026
Director's details changed for Mr Damian Anthony Lynch on 2025-12-31
dot icon03/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon13/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon28/12/2024
Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28
dot icon14/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon20/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon26/03/2020
Registered office address changed from C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 2020-03-26
dot icon11/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/10/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon13/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon25/01/2016
Director's details changed for Mr Damian Anthony Lynch on 2016-01-25
dot icon25/01/2016
Secretary's details changed for Mr Damian Anthony Lynch on 2016-01-25
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/12/2013
Registered office address changed from 62 Victoria Road Formby Liverpool L37 1LL on 2013-12-04
dot icon03/12/2013
Compulsory strike-off action has been discontinued
dot icon01/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/12/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/11/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Alan Bray as a director
dot icon08/05/2012
Registered office address changed from 78 Elmhurst Close Redditch Worcestershire B97 5XU England on 2012-05-08
dot icon11/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon17/07/2010
Registered office address changed from 118-122 Charles Henry Street Birmingham B12 0SJ on 2010-07-17
dot icon06/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/09/2007
Return made up to 30/07/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 30/07/06; full list of members
dot icon05/07/2006
Certificate of change of name
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2005
Secretary's particulars changed;director's particulars changed
dot icon06/09/2005
Return made up to 30/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/12/2004
Return made up to 30/07/04; full list of members
dot icon29/10/2004
Registered office changed on 29/10/04 from: c/o whitnalls cotton house old hall street liverpool L3 9TX
dot icon28/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/08/2003
Return made up to 30/07/03; full list of members
dot icon13/02/2003
Certificate of change of name
dot icon20/11/2002
Ad 11/11/02--------- £ si 998@1=998 £ ic 2/1000
dot icon05/09/2002
Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/09/2002
Registered office changed on 05/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New secretary appointed;new director appointed
dot icon15/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
141.59K
-
0.00
134.07K
-
2022
1
158.63K
-
0.00
124.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
14/08/2002 - 14/08/2002
917
Bray, Alan Paul
Director
14/08/2002 - 28/02/2012
15
Avis, Christine Susan
Nominee Director
14/08/2002 - 14/08/2002
1433
Lynch, Damian Anthony
Director
15/08/2002 - Present
10
Lynch, Damian Anthony
Secretary
15/08/2002 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM CABS LTD

BIRMINGHAM CABS LTD is an(a) Active company incorporated on 15/08/2002 with the registered office located at Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM CABS LTD?

toggle

BIRMINGHAM CABS LTD is currently Active. It was registered on 15/08/2002 .

Where is BIRMINGHAM CABS LTD located?

toggle

BIRMINGHAM CABS LTD is registered at Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJ.

What does BIRMINGHAM CABS LTD do?

toggle

BIRMINGHAM CABS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CABS LTD?

toggle

The latest filing was on 09/01/2026: Change of details for Mr Damian Anthony Lynch as a person with significant control on 2025-12-31.