Company number 05531736
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 8 CHURCH GREEN EAST, REDDITCH, WORCESTERSHIRE, B98 8BP
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CENTRAL CAB CARE LIMITED are www.centralcabcare.co.uk, and www.central-cab-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Central Cab Care Limited is a Private Limited Company.
The company registration number is 05531736. Central Cab Care Limited has been working since 09 August 2005.
The present status of the company is Active. The registered address of Central Cab Care Limited is 8 Church Green East Redditch Worcestershire B98 8bp. . HUGHES, Norman Philip is a Secretary of the company. GREGG, Colin John is a Director of the company. GREGG, Spencer John is a Director of the company. HUGHES, Norman Philip is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Colin John Gregg
Notified on: 1 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CENTRAL CAB CARE LIMITED Events
04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Secretary's details changed for Mr Norman Philip Hughes on 1 October 2015
08 Oct 2015
Director's details changed for Mr Norman Philip Hughes on 1 October 2015
...
... and 31 more events
11 Oct 2005
Ad 30/09/05--------- £ si 2@1=2 £ ic 1/3
11 Oct 2005
Director resigned
11 Oct 2005
Secretary resigned
11 Oct 2005
Registered office changed on 11/10/05 from: somerset house 40-49 price street birmingham B4 6LZ
09 Aug 2005
Incorporation
27 March 2012
Deed of master assignment of sub hire rentals
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements all sub-hire rentals such insurance…
14 February 2012
Deed of master assignment of sub hire rentals
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All rights title and interest in all sub-hire agreements…
4 November 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…