DATA CABS SWANSEA LIMITED

Register to unlock more data on OkredoRegister

DATA CABS SWANSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03834736

Incorporation date

01/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Call Centre Dyfed Avenue, Townhill, Swansea, West Glamorgan SA1 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon14/07/2025
Termination of appointment of Alister Morgan as a director on 2025-07-14
dot icon21/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon15/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon13/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon09/11/2018
Confirmation statement made on 2018-09-01 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon24/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon30/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon27/07/2016
Director's details changed for Mr Stephen William Francis on 2016-07-26
dot icon27/07/2016
Appointment of Mr Christopher Phillip Lovell as a secretary on 2016-07-26
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Termination of appointment of William Thomas Glyndwr Donald as a director on 2016-04-05
dot icon11/04/2016
Termination of appointment of William Thomas Glyndwr Donald as a secretary on 2016-04-05
dot icon24/11/2015
Appointment of Mr Jamie Sargeant as a director on 2015-11-16
dot icon21/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Stephen Storton as a director on 2015-09-17
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Secretary's details changed for William Thomas Glyndwr Donald on 2014-12-19
dot icon17/10/2014
Termination of appointment of Terence Rayner Davies as a director on 2014-10-09
dot icon06/10/2014
Amended total exemption full accounts made up to 2013-09-30
dot icon30/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/09/2014
Director's details changed for William Thomas Glyndwr Donald on 2014-09-30
dot icon30/08/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/05/2014
Annual return made up to 2013-09-01 with full list of shareholders
dot icon01/05/2014
Director's details changed
dot icon01/05/2014
Director's details changed for Christopher Phillip Lovell on 2014-04-28
dot icon01/05/2014
Director's details changed for Mr Stephen William Francis on 2014-04-28
dot icon01/05/2014
Director's details changed for Alister Morgan on 2014-04-28
dot icon18/02/2014
Amended accounts made up to 2012-09-30
dot icon06/01/2014
Termination of appointment of Alan West as a director
dot icon06/01/2014
Registered office address changed from 121 Walter Road Swansea West Glamorgan SA1 5RF on 2014-01-06
dot icon20/12/2013
Termination of appointment of Alan West as a secretary
dot icon20/12/2013
Appointment of William Thomas Glyndwr Donald as a secretary
dot icon25/11/2013
Appointment of Christopher Phillip Lovell as a director
dot icon23/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/06/2013
Termination of appointment of Gary Morgans as a director
dot icon03/06/2013
Appointment of William Thomas Glyndwr Donald as a director
dot icon14/01/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon26/09/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
Annual return made up to 2011-09-30
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon15/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/06/2011
Memorandum and Articles of Association
dot icon14/06/2011
Resolutions
dot icon17/05/2011
Appointment of Stephen William Francis as a director
dot icon11/05/2011
Termination of appointment of Jeffrey Davies as a director
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon04/02/2011
Annual return made up to 2010-09-30
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon12/11/2010
Registered office address changed from 9 Metropole Chambers Salubrious Passage Wind Street Swansea Glamorgan SA1 3RT on 2010-11-12
dot icon04/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/03/2010
Termination of appointment of Gary Morgans as a secretary
dot icon25/03/2010
Appointment of Alan West as a secretary
dot icon22/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon25/09/2009
Appointment terminated director simon strawbridge
dot icon25/09/2009
Appointment terminated director alan stephens
dot icon08/09/2009
Director appointed alister morgan
dot icon08/09/2009
Appointment terminated director stewart jenkins
dot icon23/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 01/09/08; full list of members
dot icon08/10/2008
Director appointed jeffrey david john davies
dot icon29/09/2008
Director appointed stewart jenkins
dot icon18/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 01/09/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/03/2007
Return made up to 01/09/06; change of members
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon16/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/02/2006
Return made up to 01/09/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/05/2005
Return made up to 01/09/04; full list of members
dot icon24/08/2004
Return made up to 01/09/03; no change of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/09/2003
Total exemption full accounts made up to 2001-09-30
dot icon11/07/2003
Particulars of mortgage/charge
dot icon18/09/2002
Return made up to 01/09/02; no change of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: 3 burrows place swansea west glamorgan SA1 1SW
dot icon20/06/2002
Accounts for a dormant company made up to 2000-09-30
dot icon22/01/2002
Director resigned
dot icon26/09/2001
Return made up to 01/09/01; full list of members
dot icon23/02/2001
New secretary appointed
dot icon23/02/2001
Secretary resigned
dot icon14/12/2000
Return made up to 01/09/00; full list of members
dot icon24/10/2000
New director appointed
dot icon22/08/2000
Certificate of change of name
dot icon22/08/2000
Resolutions
dot icon25/07/2000
Conso 07/07/00
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Ad 06/07/00--------- £ si 4@1=4 £ ic 622/626
dot icon07/07/2000
New secretary appointed
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
Ad 25/05/00--------- £ si 620@1=620 £ ic 2/622
dot icon30/06/2000
Resolutions
dot icon06/01/2000
New secretary appointed;new director appointed
dot icon01/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon-93.40 % *

* during past year

Cash in Bank

£6,100.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
231.83K
-
0.00
92.49K
-
2022
13
284.52K
-
0.00
6.10K
-
2022
13
284.52K
-
0.00
6.10K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

284.52K £Ascended22.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.10K £Descended-93.40 % *

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
Storton, Stephen
Director
17/09/2015 - Present
-
Sargeant, Jamie
Director
16/11/2015 - Present
-
Lovell, Christopher Phillip
Director
07/11/2013 - Present
-
Francis, Stephen William
Director
26/04/2011 - Present
-
Morgan, Alister
Director
21/07/2009 - 14/07/2025
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DATA CABS SWANSEA LIMITED

DATA CABS SWANSEA LIMITED is an(a) Active company incorporated on 01/09/1999 with the registered office located at The Call Centre Dyfed Avenue, Townhill, Swansea, West Glamorgan SA1 6NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CABS SWANSEA LIMITED?

toggle

DATA CABS SWANSEA LIMITED is currently Active. It was registered on 01/09/1999 .

Where is DATA CABS SWANSEA LIMITED located?

toggle

DATA CABS SWANSEA LIMITED is registered at The Call Centre Dyfed Avenue, Townhill, Swansea, West Glamorgan SA1 6NF.

What does DATA CABS SWANSEA LIMITED do?

toggle

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

How many employees does DATA CABS SWANSEA LIMITED have?

toggle

DATA CABS SWANSEA LIMITED had 13 employees in 2022.

What is the latest filing for DATA CABS SWANSEA LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-01 with updates.