NEWTOWN CABS LIMITED
KIRKBY

Hellopages » Merseyside » Knowsley » L32 8US

Company number 02505591
Status Active
Incorporation Date 24 May 1990
Company Type Private Limited Company
Address IN SHOPS SHOPPING CENTRE, 9-14 TELEGRAPH WAY, KIRKBY, LIVERPOOL, L32 8US
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 25 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 25 . The most likely internet sites of NEWTOWN CABS LIMITED are www.newtowncabs.co.uk, and www.newtown-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Newtown Cabs Limited is a Private Limited Company. The company registration number is 02505591. Newtown Cabs Limited has been working since 24 May 1990. The present status of the company is Active. The registered address of Newtown Cabs Limited is In Shops Shopping Centre 9 14 Telegraph Way Kirkby Liverpool L32 8us. The company`s financial liabilities are £12.84k. It is £-5.64k against last year. And the total assets are £24.32k, which is £5.78k against last year. BEESLEY, Gillian Ellen is a Director of the company. RADCLIFFE, Michael Richard is a Director of the company. Secretary CONNER, Robert has been resigned. Secretary SANDERS, Bernard Edward has been resigned. Secretary SWEENEY, William has been resigned. Director ASHTON, Keith David has been resigned. Director BOYLE, Dennis has been resigned. Director CONNER, Robert has been resigned. Director CONNOR, Peter has been resigned. Director CONNOR, Robert has been resigned. Director CULLEN, Edward has been resigned. Director HALEWOOD, Michael has been resigned. Director MCVEIGH, Anthony has been resigned. Director NYE, Gary has been resigned. Director NYE, Keith Anthony has been resigned. Director NYE, Keith Anthony has been resigned. Director SANDERS, Bernard Edward has been resigned. Director SANDERS, Paul James has been resigned. Director SCRIVEN, Cornelius has been resigned. Director SEAGREAVES, John has been resigned. Director SEAGREAVES, John has been resigned. Director STONE, Thomas has been resigned. Director SWEENEY, Thomas James has been resigned. Director TYNAN, William has been resigned. The company operates in "Taxi operation".


newtown cabs Key Finiance

LIABILITIES £12.84k
-31%
CASH n/a
TOTAL ASSETS £24.32k
+31%
All Financial Figures

Current Directors

Director
BEESLEY, Gillian Ellen
Appointed Date: 14 January 2012
53 years old

Director
RADCLIFFE, Michael Richard
Appointed Date: 14 January 2012
53 years old

Resigned Directors

Secretary
CONNER, Robert
Resigned: 14 January 2012
Appointed Date: 23 March 2004

Secretary
SANDERS, Bernard Edward
Resigned: 29 March 2004
Appointed Date: 22 November 1995

Secretary
SWEENEY, William
Resigned: 22 November 1995

Director
ASHTON, Keith David
Resigned: 14 January 2012
Appointed Date: 23 March 2004
62 years old

Director
BOYLE, Dennis
Resigned: 14 October 1992
81 years old

Director
CONNER, Robert
Resigned: 14 January 2012
Appointed Date: 23 March 2004
72 years old

Director
CONNOR, Peter
Resigned: 01 March 2007
Appointed Date: 22 November 1995
70 years old

Director
CONNOR, Robert
Resigned: 14 October 1992
72 years old

Director
CULLEN, Edward
Resigned: 12 September 2007
Appointed Date: 29 May 2002
79 years old

Director
HALEWOOD, Michael
Resigned: 22 November 1995
Appointed Date: 14 October 1992
69 years old

Director
MCVEIGH, Anthony
Resigned: 14 January 2012
Appointed Date: 12 February 1997
60 years old

Director
NYE, Gary
Resigned: 12 February 1997
Appointed Date: 16 March 1994
59 years old

Director
NYE, Keith Anthony
Resigned: 29 March 2004
Appointed Date: 22 November 1995
65 years old

Director
NYE, Keith Anthony
Resigned: 25 April 1993
65 years old

Director
SANDERS, Bernard Edward
Resigned: 22 November 1995
Appointed Date: 14 October 1992
66 years old

Director
SANDERS, Paul James
Resigned: 29 March 2004
Appointed Date: 14 October 1992
72 years old

Director
SCRIVEN, Cornelius
Resigned: 22 November 1995
86 years old

Director
SEAGREAVES, John
Resigned: 12 February 1997
Appointed Date: 22 November 1995
72 years old

Director
SEAGREAVES, John
Resigned: 14 October 1992
72 years old

Director
STONE, Thomas
Resigned: 02 March 2006
Appointed Date: 23 March 2004
71 years old

Director
SWEENEY, Thomas James
Resigned: 25 September 1997
Appointed Date: 12 February 1997
70 years old

Director
TYNAN, William
Resigned: 29 March 2004
70 years old

NEWTOWN CABS LIMITED Events

23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25

23 Sep 2015
Total exemption small company accounts made up to 30 June 2015
22 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 25

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Jun 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25

...
... and 96 more events
30 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1990
Registered office changed on 30/07/90 from: 31 corsham street london N1 6DR

19 Jul 1990
Company name changed wemhurst LIMITED\certificate issued on 20/07/90

19 Jul 1990
Company name changed\certificate issued on 19/07/90
24 May 1990
Incorporation

NEWTOWN CABS LIMITED Charges

14 May 2013
Charge code 0250 5591 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 1991
Mortgage debenture
Delivered: 28 January 1991
Status: Satisfied on 25 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…