COTTAGE CARS PRIVATE HIRE LTD
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QE

Company number 07056152
Status Active
Incorporation Date 24 October 2009
Company Type Private Limited Company
Address MEACHER-JONES & CO LTD, 6 ST JOHN'S COURT, VICARS LANE, CHESTER, CHESHIRE, CH1 1QE
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Micro company accounts made up to 31 October 2015; Termination of appointment of Raymond Miller as a secretary on 5 February 2016. The most likely internet sites of COTTAGE CARS PRIVATE HIRE LTD are www.cottagecarsprivatehire.co.uk, and www.cottage-cars-private-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Cottage Cars Private Hire Ltd is a Private Limited Company. The company registration number is 07056152. Cottage Cars Private Hire Ltd has been working since 24 October 2009. The present status of the company is Active. The registered address of Cottage Cars Private Hire Ltd is Meacher Jones Co Ltd 6 St John S Court Vicars Lane Chester Cheshire Ch1 1qe. . SHEPPARD, Gary is a Director of the company. Secretary MILLER, Raymond has been resigned. Director MILLER, Raymond has been resigned. The company operates in "Taxi operation".


Current Directors

Director
SHEPPARD, Gary
Appointed Date: 24 October 2009
42 years old

Resigned Directors

Secretary
MILLER, Raymond
Resigned: 05 February 2016
Appointed Date: 24 October 2009

Director
MILLER, Raymond
Resigned: 05 February 2016
Appointed Date: 24 October 2009
82 years old

Persons With Significant Control

Mr Gary Sheppard
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTTAGE CARS PRIVATE HIRE LTD Events

07 Dec 2016
Confirmation statement made on 24 October 2016 with updates
29 Jul 2016
Micro company accounts made up to 31 October 2015
08 Feb 2016
Termination of appointment of Raymond Miller as a secretary on 5 February 2016
08 Feb 2016
Termination of appointment of Raymond Miller as a director on 5 February 2016
09 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

...
... and 7 more events
03 Nov 2011
Annual return made up to 24 October 2011 with full list of shareholders
18 Jul 2011
Total exemption small company accounts made up to 31 October 2010
16 Nov 2010
Annual return made up to 24 October 2010 with full list of shareholders
16 Nov 2010
Registered office address changed from Bowman House Bold Square Chester Cheshire CH1 3LZ United Kingdom on 16 November 2010
24 Oct 2009
Incorporation