COMPUTER CABS LIMITED
ROCHESTER MEDWAY CAB COMPANY LIMITED

Hellopages » Kent » Medway » ME2 4TH
Company number 02642876
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address UNICORN HOUSE 151/157 HIGH STREET, STROOD, ROCHESTER, KENT, ENGLAND, ME2 4TH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Station House High Street Rochester Kent ME1 1HQ to Unicorn House 151/157 High Street Strood Rochester Kent ME2 4th on 13 April 2016. The most likely internet sites of COMPUTER CABS LIMITED are www.computercabs.co.uk, and www.computer-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Computer Cabs Limited is a Private Limited Company. The company registration number is 02642876. Computer Cabs Limited has been working since 04 September 1991. The present status of the company is Active. The registered address of Computer Cabs Limited is Unicorn House 151 157 High Street Strood Rochester Kent England Me2 4th. The company`s financial liabilities are £580.18k. It is £15.11k against last year. The cash in hand is £12.85k. It is £8.88k against last year. And the total assets are £64.24k, which is £10.17k against last year. BAKER, Joanne Louise is a Secretary of the company. OLD, James is a Director of the company. OLD, Wayne Keith is a Director of the company. Secretary COURT, Graham Leslie has been resigned. Secretary PICKETT, Mark Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURT, Graham Leslie has been resigned. Director OLD, James has been resigned. Director PICKETT, Mark Anthony has been resigned. The company operates in "Taxi operation".


computer cabs Key Finiance

LIABILITIES £580.18k
+2%
CASH £12.85k
+223%
TOTAL ASSETS £64.24k
+18%
All Financial Figures

Current Directors

Secretary
BAKER, Joanne Louise
Appointed Date: 12 May 2004

Director
OLD, James
Appointed Date: 22 September 2015
88 years old

Director
OLD, Wayne Keith
Appointed Date: 12 May 2004
54 years old

Resigned Directors

Secretary
COURT, Graham Leslie
Resigned: 21 May 2003
Appointed Date: 01 November 1994

Secretary
PICKETT, Mark Anthony
Resigned: 31 October 1994
Appointed Date: 04 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Director
COURT, Graham Leslie
Resigned: 21 May 2003
Appointed Date: 01 November 1994
78 years old

Director
OLD, James
Resigned: 12 August 2015
Appointed Date: 04 September 1991
88 years old

Director
PICKETT, Mark Anthony
Resigned: 31 October 1994
Appointed Date: 04 September 1991
65 years old

Persons With Significant Control

Mr James Old
Notified on: 1 September 2016
88 years old
Nature of control: Has significant influence or control

COMPUTER CABS LIMITED Events

07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Registered office address changed from Station House High Street Rochester Kent ME1 1HQ to Unicorn House 151/157 High Street Strood Rochester Kent ME2 4th on 13 April 2016
30 Sep 2015
Appointment of Mr James Old as a director on 22 September 2015
16 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

...
... and 59 more events
01 Sep 1993
Full accounts made up to 30 September 1992

22 Jan 1993
Return made up to 04/09/92; full list of members

05 Nov 1992
Registered office changed on 05/11/92 from: station house high street rochester kent ME1 1HQ

09 Sep 1991
Secretary resigned

04 Sep 1991
Incorporation

COMPUTER CABS LIMITED Charges

19 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…