SUPREME CAB CO. LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 3DR

Company number 02250010
Status Active
Incorporation Date 29 April 1988
Company Type Private Limited Company
Address 247 FELMONGERS, HARLOW, ESSEX, CM20 3DR
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SUPREME CAB CO. LIMITED are www.supremecabco.co.uk, and www.supreme-cab-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Harlow Town Rail Station is 1.4 miles; to Broxbourne Rail Station is 6.2 miles; to Bishops Stortford Rail Station is 6.6 miles; to Stansted Airport Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supreme Cab Co Limited is a Private Limited Company. The company registration number is 02250010. Supreme Cab Co Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Supreme Cab Co Limited is 247 Felmongers Harlow Essex Cm20 3dr. The company`s financial liabilities are £85.07k. It is £-16.08k against last year. The cash in hand is £1.81k. It is £-0.99k against last year. . HUMPHREYS, Helen Philomena is a Secretary of the company. HUMPHREYS, Clifford Daniel is a Director of the company. HUMPHREYS, Helen Philomena is a Director of the company. Secretary SELVARAJAH, Selvaratnam has been resigned. The company operates in "Taxi operation".


supreme cab co. Key Finiance

LIABILITIES £85.07k
-16%
CASH £1.81k
-36%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUMPHREYS, Helen Philomena
Appointed Date: 01 July 1996

Director

Director
HUMPHREYS, Helen Philomena
Appointed Date: 01 November 2000
59 years old

Resigned Directors

Secretary
SELVARAJAH, Selvaratnam
Resigned: 30 June 1996

Persons With Significant Control

Mr Clifford Daniel Humphreys
Notified on: 16 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Philomena Humphreys
Notified on: 8 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPREME CAB CO. LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 18 July 2016 with updates
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
04 Apr 1990
Return made up to 18/07/89; full list of members

28 Jun 1989
Wd 27/06/89 ad 16/05/89--------- £ si 2@1=2 £ ic 2/4

27 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1989
Registered office changed on 27/06/89 from: 84 stamford hill london N16 6XS

29 Apr 1988
Incorporation

SUPREME CAB CO. LIMITED Charges

12 April 2002
Debenture
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Guarantee & debenture
Delivered: 25 February 1997
Status: Satisfied on 20 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1992
Chattel mortgage
Delivered: 4 November 1992
Status: Satisfied on 20 June 2003
Persons entitled: Barclays Bank PLC
Description: All moneys received on any insurance whatsoever in respect…
15 October 1992
Debenture
Delivered: 22 October 1992
Status: Satisfied on 20 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…