COLTS CABS LIMITED

Register to unlock more data on OkredoRegister

COLTS CABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02632774

Incorporation date

26/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1991)
dot icon16/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/12/2025
Current accounting period shortened from 2024-12-29 to 2024-12-28
dot icon29/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon18/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/03/2024
Satisfaction of charge 3 in full
dot icon17/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/09/2023
Previous accounting period extended from 2022-12-24 to 2022-12-31
dot icon18/07/2023
Director's details changed for Mr Michael Glassman on 2023-06-06
dot icon18/07/2023
Change of details for Mr Michael Glassman as a person with significant control on 2023-06-06
dot icon18/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon17/05/2023
Registration of charge 026327740022, created on 2023-05-15
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2022
Appointment of Mr Samuel Simon Judah as a director on 2022-11-16
dot icon30/11/2022
Termination of appointment of Ian Michael Sharp as a director on 2022-11-16
dot icon23/09/2022
Previous accounting period shortened from 2021-12-25 to 2021-12-24
dot icon14/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon09/05/2022
Appointment of Mr Ian Michael Sharp as a director on 2022-05-05
dot icon16/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon15/11/2021
Registration of charge 026327740020, created on 2021-10-28
dot icon26/09/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon13/07/2021
Change of details for Mr Michael Glassman as a person with significant control on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Michael Glassman on 2021-07-13
dot icon13/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/12/2020
Registration of charge 026327740019, created on 2020-12-22
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon24/03/2020
Registration of charge 026327740018, created on 2020-03-20
dot icon14/12/2019
Registration of charge 026327740016, created on 2019-12-11
dot icon14/12/2019
Registration of charge 026327740017, created on 2019-12-11
dot icon24/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon08/08/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon19/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/07/2018
Registration of charge 026327740014, created on 2018-07-12
dot icon17/07/2018
Registration of charge 026327740015, created on 2018-07-12
dot icon17/04/2018
Registration of charge 026327740013, created on 2018-04-13
dot icon16/02/2018
Registration of charge 026327740012, created on 2018-02-09
dot icon23/01/2018
Registration of charge 026327740011, created on 2018-01-22
dot icon14/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2017
Registration of charge 026327740010, created on 2017-10-02
dot icon28/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon22/07/2017
Registration of charge 026327740008, created on 2017-07-20
dot icon22/07/2017
Registration of charge 026327740009, created on 2017-07-20
dot icon20/07/2017
Notification of Michael Glassman as a person with significant control on 2016-04-06
dot icon20/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon13/04/2017
Registration of charge 026327740006, created on 2017-04-12
dot icon13/04/2017
Registration of charge 026327740007, created on 2017-04-12
dot icon30/11/2016
Registration of charge 026327740005, created on 2016-11-18
dot icon19/11/2016
Registration of charge 026327740004, created on 2016-11-17
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Director's details changed for Mr Michael Glassman on 2016-06-06
dot icon10/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2011-12-31
dot icon27/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon14/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon10/07/2012
Purchase of own shares.
dot icon03/07/2012
Cancellation of shares. Statement of capital on 2012-07-03
dot icon03/07/2012
Resolutions
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2012
Termination of appointment of Rodney Powell as a secretary
dot icon30/05/2012
Termination of appointment of Rodney Powell as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon16/05/2012
Resolutions
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 2010-09-24
dot icon12/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon11/09/2009
Return made up to 26/07/09; full list of members
dot icon08/05/2009
Return made up to 26/07/08; full list of members
dot icon23/01/2009
Accounts for a small company made up to 2007-12-31
dot icon27/06/2008
Auditor's resignation
dot icon29/03/2008
Accounts for a small company made up to 2006-12-31
dot icon04/12/2007
Director's particulars changed
dot icon12/09/2007
Return made up to 26/07/07; full list of members
dot icon09/01/2007
Accounts for a small company made up to 2005-12-31
dot icon18/09/2006
Return made up to 26/07/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2004-12-31
dot icon16/11/2005
Return made up to 26/07/05; full list of members
dot icon23/11/2004
Accounts for a small company made up to 2003-12-31
dot icon23/08/2004
Return made up to 26/07/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2003
Return made up to 26/07/03; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: 871 high road north finchley london N12 8QA
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon10/09/2002
Return made up to 26/07/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon21/08/2001
Return made up to 26/07/01; full list of members
dot icon01/12/2000
Return made up to 26/07/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
New director appointed
dot icon23/11/1999
Return made up to 26/07/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Accounts for a small company made up to 1997-12-31
dot icon18/09/1998
Return made up to 26/07/98; no change of members
dot icon10/02/1998
Accounts for a small company made up to 1996-12-31
dot icon27/11/1997
Return made up to 26/07/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1995-12-31
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Return made up to 26/07/96; full list of members
dot icon01/04/1996
Registered office changed on 01/04/96 from: 2 acre road kingston upon thames surrey KT2 6EF
dot icon01/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 26/07/94; no change of members
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/09/1993
Return made up to 26/07/93; no change of members
dot icon01/09/1993
Accounts for a small company made up to 1992-12-31
dot icon31/01/1993
Return made up to 26/07/92; full list of members
dot icon03/06/1992
Particulars of mortgage/charge
dot icon26/03/1992
Accounting reference date notified as 31/12
dot icon17/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Registered office changed on 06/02/92 from: c/o simon marzell 116 school lane bushey hertfordshire WD2 1BX
dot icon19/12/1991
New director appointed
dot icon19/12/1991
New secretary appointed
dot icon19/12/1991
Secretary resigned;director resigned
dot icon19/12/1991
Resolutions
dot icon18/11/1991
Registered office changed on 18/11/91 from: classic house 174-180 old street london EC1V 9BP
dot icon14/11/1991
Certificate of change of name
dot icon14/11/1991
Certificate of change of name
dot icon26/07/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£438,398.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.70M
-
0.00
438.40K
-
2021
1
6.70M
-
0.00
438.40K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

6.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

438.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glassman, Michael
Director
12/09/1994 - Present
26
Sharp, Ian Michael
Director
05/05/2022 - 16/11/2022
3
Judah, Samuel Simon
Director
16/11/2022 - Present
12

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 COLTS CABS LIMITED

COLTS CABS LIMITED is an(a) Active company incorporated on 26/07/1991 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. 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 COLTS CABS LIMITED?

toggle

COLTS CABS LIMITED is currently Active. It was registered on 26/07/1991 .

Where is COLTS CABS LIMITED located?

toggle

COLTS CABS LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does COLTS CABS LIMITED do?

toggle

COLTS CABS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does COLTS CABS LIMITED have?

toggle

COLTS CABS LIMITED had 1 employees in 2021.

What is the latest filing for COLTS CABS LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2024-12-31.