CITY CABS AND CARS LTD

Register to unlock more data on OkredoRegister

CITY CABS AND CARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307137

Incorporation date

18/10/2001

Size

Dormant

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon21/10/2025
Secretary's details changed for Jane Burgess on 2025-10-01
dot icon21/10/2025
Director's details changed for Mr Jahangir Afzal on 2025-10-01
dot icon21/10/2025
Change of details for Sirvana Limited as a person with significant control on 2024-10-31
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon04/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon07/11/2017
Cessation of Florence Anne Maltby as a person with significant control on 2017-07-31
dot icon07/11/2017
Notification of Sirvana Limited as a person with significant control on 2017-07-31
dot icon13/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2017
Registered office address changed from 1 High Street Guildford Surrey GU2 4HP to 238 Station Road Addlestone Surrey KT15 2PS on 2017-01-25
dot icon25/01/2017
Termination of appointment of Florence Anne Maltby as a director on 2016-05-01
dot icon25/01/2017
Appointment of Mr Jahangir Afzal as a director on 2016-05-01
dot icon22/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon13/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon13/11/2009
Director's details changed for Florence Anne Maltby on 2009-11-13
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Registered office changed on 07/09/2009 from 5 high street guildford surrey GU2 4AB
dot icon13/11/2008
Return made up to 18/10/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Registered office changed on 24/06/2008 from beaver house 79 west street farnham surrey GU9 7EH
dot icon13/05/2008
Registered office changed on 13/05/2008 from hampton house, oldham road middleton lancashire M24 1GT
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Director's particulars changed
dot icon19/10/2007
Return made up to 18/10/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 18/10/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Registered office changed on 23/11/05 from: 5 high street guildford surrey GU2 5AB
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon18/10/2005
Secretary's particulars changed
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 18/10/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/11/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon28/10/2003
Return made up to 18/10/03; full list of members
dot icon27/11/2002
Return made up to 18/10/02; full list of members
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Registered office changed on 19/03/02 from: hampton house oldham road middleton manchester M24 1GT
dot icon30/10/2001
Certificate of change of name
dot icon22/10/2001
Secretary resigned
dot icon22/10/2001
Director resigned
dot icon18/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.13K
-
0.00
-
-
2022
1
20.13K
-
0.00
-
-
2023
1
20.13K
-
0.00
-
-
2023
1
20.13K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

20.13K £Ascended0.00 % *

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
Burgess, Jane
Secretary
30/10/2001 - Present
-
Mrs Florence Anne Maltby
Director
30/10/2001 - 01/05/2016
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/10/2001 - 22/10/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/10/2001 - 22/10/2001
12878
Afzal, Jahangir
Director
01/05/2016 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CABS AND CARS LTD

CITY CABS AND CARS LTD is an(a) Active company incorporated on 18/10/2001 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CABS AND CARS LTD?

toggle

CITY CABS AND CARS LTD is currently Active. It was registered on 18/10/2001 .

Where is CITY CABS AND CARS LTD located?

toggle

CITY CABS AND CARS LTD is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does CITY CABS AND CARS LTD do?

toggle

CITY CABS AND CARS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CITY CABS AND CARS LTD have?

toggle

CITY CABS AND CARS LTD had 1 employees in 2023.

What is the latest filing for CITY CABS AND CARS LTD?

toggle

The latest filing was on 21/10/2025: Secretary's details changed for Jane Burgess on 2025-10-01.