A1 CABCO UNITED REGENCY LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT5 8HQ

Company number 05549284
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 50 THE RIDINGS, SURBITON, SURREY, KT5 8HQ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 055492840003, created on 30 October 2015. The most likely internet sites of A1 CABCO UNITED REGENCY LIMITED are www.a1cabcounitedregency.co.uk, and www.a1-cabco-united-regency.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and one months. A1 Cabco United Regency Limited is a Private Limited Company. The company registration number is 05549284. A1 Cabco United Regency Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of A1 Cabco United Regency Limited is 50 The Ridings Surbiton Surrey Kt5 8hq. The company`s financial liabilities are £176.33k. It is £-263k against last year. The cash in hand is £130.88k. It is £-159.32k against last year. And the total assets are £384.67k, which is £-209.72k against last year. BROWN, Timothy David is a Secretary of the company. STEWART, Carly is a Director of the company. STEWART, Suzan Joy is a Director of the company. Secretary RWA LIMITED has been resigned. The company operates in "Taxi operation".


a1 cabco united regency Key Finiance

LIABILITIES £176.33k
-60%
CASH £130.88k
-55%
TOTAL ASSETS £384.67k
-36%
All Financial Figures

Current Directors

Secretary
BROWN, Timothy David
Appointed Date: 06 September 2006

Director
STEWART, Carly
Appointed Date: 23 February 2007
50 years old

Director
STEWART, Suzan Joy
Appointed Date: 31 August 2005
76 years old

Resigned Directors

Secretary
RWA LIMITED
Resigned: 06 September 2006
Appointed Date: 31 August 2005

Persons With Significant Control

Suzan Joy Stewart
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carly Faye Stewart
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A1 CABCO UNITED REGENCY LIMITED Events

02 Oct 2016
Confirmation statement made on 31 August 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Oct 2015
Registration of charge 055492840003, created on 30 October 2015
25 Sep 2015
Registration of charge 055492840002, created on 22 September 2015
06 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 300

...
... and 22 more events
21 Sep 2006
Registered office changed on 21/09/06 from: 77 victoria road cambridge cambridgeshire CB4 3BW
20 Sep 2006
Secretary resigned
14 Oct 2005
Particulars of mortgage/charge
15 Sep 2005
Accounting reference date shortened from 31/08/06 to 31/07/06
31 Aug 2005
Incorporation

A1 CABCO UNITED REGENCY LIMITED Charges

30 October 2015
Charge code 0554 9284 0003
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10 and 10A the moor melbourn and land at the back of…
22 September 2015
Charge code 0554 9284 0002
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Peaks Storehouse Limited
Description: The initial deposit as detailed in the rent deposit deed…