POULTON CABS LIMITED - POULTON-LE-FYLDE


Company Profile Company Filings

Overview

POULTON CABS LIMITED is a Private Limited Company from POULTON-LE-FYLDE ENGLAND and has the status: Active.
POULTON CABS LIMITED was incorporated 26 years ago on 11/03/1998 and has the registered number: 03525536. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

POULTON CABS LIMITED - POULTON-LE-FYLDE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 BLACKPOOL OLD ROAD
POULTON-LE-FYLDE
FY6 7DH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD JOHN BUCKLEY Apr 1968 British Director 2022-10-25 CURRENT
WILLIAM BRAITHWAITE Mar 1952 British Director 2004-09-13 CURRENT
MR MICHAEL JACKSON Secretary 2014-07-03 UNTIL 2015-10-04 RESIGNED
JONATHAN THORNTON Jun 1975 British Director 2012-07-31 UNTIL 2020-04-05 RESIGNED
MR ANDREW LYONS-WALKER Oct 1977 English Director 2021-11-29 UNTIL 2022-10-06 RESIGNED
MR ROBERT LOMAS Apr 1954 British Director 2011-06-20 UNTIL 2013-07-26 RESIGNED
MR MICHAEL GEOFFREY JACKSON Jan 1955 British Director 2011-06-20 UNTIL 2015-10-04 RESIGNED
PHILLIP DUNCAN THOMAS INGHAM Jan 1949 British Director 2004-09-02 UNTIL 2008-07-10 RESIGNED
IAN HUDSON Dec 1958 British Director 2008-07-10 UNTIL 2012-06-28 RESIGNED
KEITH MERCER British Director 1998-03-11 UNTIL 1998-11-01 RESIGNED
KEITH MERCER British Secretary 1998-03-11 UNTIL 1998-11-01 RESIGNED
MICHAEL GORDON PRIESTLEY Sep 1952 British Director 1999-07-21 UNTIL 2001-02-28 RESIGNED
STEPHEN OWEN HOLDEN Jun 1957 Secretary 2002-03-16 UNTIL 2003-07-03 RESIGNED
RONALD GREENHOUGH Nov 1948 British Secretary 2000-10-23 UNTIL 2002-03-16 RESIGNED
RONALD GREENHOUGH Nov 1948 British Secretary 2004-09-02 UNTIL 2007-08-06 RESIGNED
JOHN GRAHAM GODFREY Oct 1950 British Secretary 2003-06-30 UNTIL 2004-09-24 RESIGNED
WILLIAM BRAITHWAITE Mar 1952 British Secretary 2007-08-06 UNTIL 2014-07-03 RESIGNED
JOHN BERNARD BARBER Jun 1952 British Secretary 1998-11-02 UNTIL 2000-10-23 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-11 UNTIL 1998-03-11 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1998-03-11 UNTIL 1998-03-11 RESIGNED
GARFIELD HESSIAN Dec 1972 British Director 2004-09-02 UNTIL 2008-11-30 RESIGNED
MR GARY CHEETHAM Mar 1980 British Director 2022-08-18 UNTIL 2022-10-25 RESIGNED
MR GARY CHRISTOPHER CHEETHAM Mar 1980 British Director 2016-01-29 UNTIL 2019-12-31 RESIGNED
IAN NIGEL FENNEL Apr 1951 British Director 2002-09-16 UNTIL 2004-09-24 RESIGNED
GARY FLETCHER Jan 1960 British Director 1998-03-11 UNTIL 1998-08-01 RESIGNED
JOHN GRAHAM GODFREY Oct 1950 British Director 2003-06-30 UNTIL 2004-09-24 RESIGNED
JOHN GRAHAM GODFREY Oct 1950 British Director 2001-10-29 UNTIL 2002-09-16 RESIGNED
MARK STUART GREEN Jun 1961 British Director 1998-03-11 UNTIL 2001-07-09 RESIGNED
RONALD GREENHOUGH Nov 1948 British Director 2000-10-23 UNTIL 2002-03-16 RESIGNED
RONALD GREENHOUGH Nov 1948 British Director 1998-03-11 UNTIL 1998-08-01 RESIGNED
MR SERKAN OZEN Sep 1974 Turkish Director 2022-08-18 UNTIL 2022-10-25 RESIGNED
GARFIELD HESSION Dec 1972 British Director 2000-04-01 UNTIL 2000-10-23 RESIGNED
RONALD GREENHOUGH Nov 1948 British Director 2004-09-02 UNTIL 2009-10-01 RESIGNED
STEPHEN OWEN HOLDEN Jun 1957 Director 1998-11-02 UNTIL 2000-10-23 RESIGNED
MR NICHOLAS WEBSTER Jun 1967 British Director 2013-07-26 UNTIL 2014-10-23 RESIGNED
STEPHEN OWEN HOLDEN Jun 1957 Director 2001-10-29 UNTIL 2003-06-30 RESIGNED
MR MARK ROLLSTON Mar 1962 British Director 2014-07-03 UNTIL 2021-11-29 RESIGNED
DAVID RATHBONE Oct 1969 British Director 2008-12-16 UNTIL 2011-06-20 RESIGNED
JOHN BERNARD BARBER Jun 1952 British Director 2001-02-28 UNTIL 2001-10-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELEYS TAXIS LIMITED THORNTON CLEVELEYS Active TOTAL EXEMPTION FULL 49320 - Taxi operation
FLEETWOOD CAB COMPANY LIMITED FLEETWOOD Active TOTAL EXEMPTION FULL 49320 - Taxi operation
OATBROOK LIMITED MANCHESTER Dissolved... FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
WYRE TAXIS LIMITED FLEETWOOD Active DORMANT 49320 - Taxi operation
BRITANNIA LIVING GROUP LIMITED MANCHESTER Dissolved... GROUP 64204 - Activities of distribution holding companies
BUCKOAT LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
POULTON TAXIS LIMITED POULTON-LE-FYLDE Dissolved... DORMANT 74990 - Non-trading company
POULTON PRIVATE HIRE LIMITED POULTON-LE-FYLDE Dissolved... DORMANT 74990 - Non-trading company
POULTON CARS LIMITED POULTON-LE-FYLDE Dissolved... DORMANT 74990 - Non-trading company
PREMIER WYRE LTD POULTON-LE-FYLDE Dissolved... DORMANT 99999 - Dormant Company
PREMIER POULTON LTD POULTON-LE-FYLDE Dissolved... DORMANT 99999 - Dormant Company
LONGHOUSE GREEN LIMITED POULTON-LE-FYLDE Active MICRO ENTITY 98000 - Residents property management
MARKET SQUARE APARTMENT LTD POULTON-LE-FYLDE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Poulton Cabs Ltd - Filleted accounts 2023-05-27 31-03-2023 £46,592 Cash £290,654 equity
Poulton Cabs Ltd - Filleted accounts 2022-07-13 31-03-2022 £75,561 Cash £147,426 equity
Micro-entity Accounts - POULTON CABS LIMITED 2021-08-05 31-03-2021 £171,548 equity
Micro-entity Accounts - POULTON CABS LIMITED 2020-10-08 31-03-2020 £147,999 equity
Poulton Cabs Limited - Accounts to registrar (filleted) - small 18.2 2019-06-18 31-03-2019 £76,486 Cash £137,008 equity
Poulton Cabs Limited - Accounts to registrar (filleted) - small 18.1 2018-07-07 31-03-2018 £40,502 Cash £112,804 equity
Poulton Cabs Limited - Accounts to registrar - small 17.1 2017-06-20 31-03-2017 £36,270 Cash £93,200 equity
Poulton Cabs Limited - Abbreviated accounts 16.1 2016-06-21 31-03-2016 £40,817 Cash £96,339 equity
Poulton Cabs Limited - Limited company - abbreviated - 11.6 2015-07-15 31-03-2015 £12,591 Cash £80,403 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POULTON FESTIVAL HALL LIMITED BLACKPOOL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MOORLAND COURT (POULTON) LIMITED POULTON-LE-FYLDE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
RONMARK LIMITED POULTON-LE-FYLDE ENGLAND Active MICRO ENTITY 43320 - Joinery installation
ARCHER COOPER LTD POULTON-LE-FYLDE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
AGORA (BU) LTD POULTON-LE-FYLDE ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
ENGAGE MANAGEMENT LTD POULTON-LE-FYLDE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PAVING DESIGN NW LTD POULTON-LE-FYLDE ENGLAND Active NO ACCOUNTS FILED 81300 - Landscape service activities
CRADLE INVESTMENTS LTD POULTON-LE-FYLDE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CHRIS MORRIS PROPERTY LTD POULTON-LE-FYLDE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate