AARON CABS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 6QW

Company number 03302372
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 423 CLYDACH ROAD, YNYSFORGAN, SWANSEA, WEST GLAMORGAN, SA6 6QW
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 January 2017 with updates; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 9 . The most likely internet sites of AARON CABS LIMITED are www.aaroncabs.co.uk, and www.aaron-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Aaron Cabs Limited is a Private Limited Company. The company registration number is 03302372. Aaron Cabs Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Aaron Cabs Limited is 423 Clydach Road Ynysforgan Swansea West Glamorgan Sa6 6qw. . WILLIAMS, Stephen Francis is a Secretary of the company. MANSEL, Christopher Ronald is a Director of the company. SHADRACH, Andrew David is a Director of the company. WILLIAMS, Stephen Francis is a Director of the company. Secretary FENDER, Edward Brian has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DAVIES, Richard Allan has been resigned. Director DIMARCO, Christina has been resigned. Director FENDER, Byron John has been resigned. Director FENDER, Edward Brian has been resigned. Director FENDER, Timothy Martin has been resigned. Director FENDER, Valerie has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARDWICK, Felicity has been resigned. Director MORGAN, Lee has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
WILLIAMS, Stephen Francis
Appointed Date: 25 November 2004

Director
MANSEL, Christopher Ronald
Appointed Date: 25 November 2004
61 years old

Director
SHADRACH, Andrew David
Appointed Date: 15 January 2013
42 years old

Director
WILLIAMS, Stephen Francis
Appointed Date: 25 November 2004
67 years old

Resigned Directors

Secretary
FENDER, Edward Brian
Resigned: 25 November 2004
Appointed Date: 10 April 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 April 1997
Appointed Date: 14 January 1997

Director
DAVIES, Richard Allan
Resigned: 13 January 2013
Appointed Date: 17 August 2011
72 years old

Director
DIMARCO, Christina
Resigned: 17 March 1999
Appointed Date: 21 April 1997
75 years old

Director
FENDER, Byron John
Resigned: 17 March 1999
Appointed Date: 21 April 1997
64 years old

Director
FENDER, Edward Brian
Resigned: 25 November 2004
Appointed Date: 10 April 1997
88 years old

Director
FENDER, Timothy Martin
Resigned: 14 September 2000
Appointed Date: 21 April 1997
62 years old

Director
FENDER, Valerie
Resigned: 25 November 2004
Appointed Date: 14 September 2000
89 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 April 1997
Appointed Date: 14 January 1997
71 years old

Director
HARDWICK, Felicity
Resigned: 12 May 1997
Appointed Date: 10 April 1997
72 years old

Director
MORGAN, Lee
Resigned: 17 August 2011
Appointed Date: 25 November 2004
54 years old

Persons With Significant Control

Mr Christopher Mansell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AARON CABS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9

...
... and 67 more events
01 May 1997
Registered office changed on 01/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Apr 1997
Company name changed manabar LIMITED\certificate issued on 25/04/97
22 Apr 1997
Accounting reference date extended from 31/01/98 to 31/03/98
18 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1997
Incorporation