CACHET CARS LTD
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 05993703
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address SILVACO TECHNOLOGY CENTRE COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST. IVES, CAMBRIDGESHIRE, PE27 5JL
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of CACHET CARS LTD are www.cachetcars.co.uk, and www.cachet-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Cachet Cars Ltd is a Private Limited Company. The company registration number is 05993703. Cachet Cars Ltd has been working since 09 November 2006. The present status of the company is Active. The registered address of Cachet Cars Ltd is Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire Pe27 5jl. . BEAUMONT, Jayne Theresa is a Director of the company. Secretary CHITTY, Andrew Glen has been resigned. Secretary CHITTY, Andrew Glen has been resigned. Secretary CHITTY, Brett has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BEAUMONT, Jayne Theresa has been resigned. Director CHITTY, Andrew Glen has been resigned. Director CHITTY, Andrew Glen has been resigned. Director CHITTY, Lynne has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Director
BEAUMONT, Jayne Theresa
Appointed Date: 01 July 2013
51 years old

Resigned Directors

Secretary
CHITTY, Andrew Glen
Resigned: 01 January 2014
Appointed Date: 01 December 2012

Secretary
CHITTY, Andrew Glen
Resigned: 01 October 2009
Appointed Date: 10 November 2006

Secretary
CHITTY, Brett
Resigned: 30 November 2012
Appointed Date: 01 October 2009

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 10 November 2006
Appointed Date: 09 November 2006

Director
BEAUMONT, Jayne Theresa
Resigned: 30 June 2013
Appointed Date: 01 November 2012
51 years old

Director
CHITTY, Andrew Glen
Resigned: 01 July 2013
Appointed Date: 01 July 2013
76 years old

Director
CHITTY, Andrew Glen
Resigned: 30 November 2012
Appointed Date: 01 April 2007
76 years old

Director
CHITTY, Lynne
Resigned: 31 March 2007
Appointed Date: 10 November 2006
75 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 10 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Mrs Jayne Theresa Beaumont
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CACHET CARS LTD Events

11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 38 more events
27 Nov 2006
New secretary appointed
27 Nov 2006
New director appointed
13 Nov 2006
Secretary resigned
13 Nov 2006
Director resigned
09 Nov 2006
Incorporation