227 London Road
Hadleigh
Essex
SS7 2RF
Director Name | Mr John Harry Watson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(43 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Chambers 227 London Road Hadleigh Essex SS7 2RF |
Director Name | Mr Peter John Davies |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1994) |
Role | Taxi Proprietor |
Country of Residence | England |
Correspondence Address | 31 Orchill Drive Hadleigh Benfleet Essex SS7 2LS |
Director Name | Mr Wally Dewey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1999) |
Role | Taxi Proprietor |
Correspondence Address | 107 Neil Armstrong Way Eastwood Leigh On Sea Essex SS9 5UE |
Director Name | Mr Dennis Goodrich |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1999) |
Role | Taxi Proprietor |
Correspondence Address | 43 Poors Lane Hadleigh Benfleet Essex SS7 2LA |
Director Name | Mr Peter Noakes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1999) |
Role | Taxi Proprietor |
Correspondence Address | 47 Tankerville Drive Leigh On Sea Essex SS9 3DE |
Director Name | Mr Stanley Payne |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 April 2012) |
Role | Retired |
Correspondence Address | 206 Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Director Name | Mr Ian Philip Saxton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1999) |
Role | Taxi Proprietor |
Correspondence Address | 1 Sandford Mill Cottages Sandford Mill Road Great Baddow Chelmsford Essex CM2 7RT |
Director Name | Mr Ian Philip Saxton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1999) |
Role | Taxi Proprietor |
Correspondence Address | 1 Sandford Mill Cottages Sandford Mill Road Great Baddow Chelmsford Essex CM2 7RT |
Director Name | Mr Brian Edward Southgate |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1999) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Temple Gate Cottages Sutton Road Southend On Sea Essex SS2 5QR |
Director Name | Jeanette Phyllis Rowswell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2012) |
Role | Taxi Owner |
Correspondence Address | 206 Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Director Name | Rosemary Ann Saxton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2012) |
Role | Dental Practice Manager |
Correspondence Address | 206 Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Director Name | Mr Lyn Frederick Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 206 Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2012) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | www.netacab.com |
---|
Registered Address | Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
286 at £10 | Cp (Cp) LTD 95.33% Ordinary |
---|---|
4 at £10 | Executors Of Estate Of T. Attridge 1.33% Ordinary |
2 at £10 | Executors Of Estate Of M. Cubitt 0.67% Ordinary |
1 at £10 | Martin Tooke 0.33% Ordinary |
1 at £10 | Mr C.s. Marsh 0.33% Ordinary |
1 at £10 | Mr Gary Lee Savory 0.33% Ordinary |
1 at £10 | Mr John Livermore 0.33% Ordinary |
1 at £10 | Philip Tszwing Wong 0.33% Ordinary |
1 at £10 | Phillip Spreadborough 0.33% Ordinary |
1 at £10 | Stephen Noakes 0.33% Ordinary |
1 at £10 | Steven Troke 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,783 |
Cash | £605,462 |
Current Liabilities | £176,442 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
23 April 2012 | Delivered on: 1 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 April 2012 | Delivered on: 17 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 206 hamlet court road westcliff on sea essex t/n EX168583. Outstanding |
27 February 1984 | Delivered on: 2 March 1984 Satisfied on: 7 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M47). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 1974 | Delivered on: 7 August 1974 Satisfied on: 7 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 hamlet court rd, westcliff-on-sea, esssex. Fully Satisfied |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
23 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
10 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
14 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2012 | Appointment of Melvyn Leslie Field as a director (2 pages) |
13 April 2012 | Termination of appointment of Stanley Payne as a director (1 page) |
13 April 2012 | Termination of appointment of Ian Saxton as a director (1 page) |
13 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
13 April 2012 | Termination of appointment of Stanley Payne as a director (1 page) |
13 April 2012 | Termination of appointment of Rosemary Saxton as a director (1 page) |
13 April 2012 | Termination of appointment of Lyn Watson as a director (1 page) |
13 April 2012 | Termination of appointment of Ian Saxton as a director (1 page) |
13 April 2012 | Appointment of Melvyn Leslie Field as a director (2 pages) |
13 April 2012 | Appointment of Mr John Harry Watson as a director (2 pages) |
13 April 2012 | Termination of appointment of Jeanette Rowswell as a director (1 page) |
13 April 2012 | Appointment of Mr John Harry Watson as a director (2 pages) |
13 April 2012 | Termination of appointment of Jeanette Rowswell as a director (1 page) |
13 April 2012 | Termination of appointment of Rosemary Saxton as a director (1 page) |
13 April 2012 | Termination of appointment of Lyn Watson as a director (1 page) |
13 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
11 April 2012 | Registered office address changed from 206 Hamlet Court Rd Westcliff-on-Sea Essex SS0 7DE on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 206 Hamlet Court Rd Westcliff-on-Sea Essex SS0 7DE on 11 April 2012 (1 page) |
29 February 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
29 February 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Director's details changed for Mr Lyn Frederick Watson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Jeanette Phyllis Rowswell on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Stanley Payne on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Rosemary Ann Saxton on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Lyn Frederick Watson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Ian Philip Saxton on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Stanley Payne on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Jeanette Phyllis Rowswell on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Rosemary Ann Saxton on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Ian Philip Saxton on 14 April 2011 (2 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
4 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
16 April 2010 | Director's details changed for Mr Lyn Frederick Watson on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Lyn Frederick Watson on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Lyn Frederick Watson on 1 January 2010 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (10 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (10 pages) |
3 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
3 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (10 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (10 pages) |
3 August 2007 | Accounting reference date extended from 28/08/07 to 31/08/07 (1 page) |
3 August 2007 | Accounting reference date extended from 28/08/07 to 31/08/07 (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 17/05/07; full list of members (8 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (8 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (12 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (12 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members (12 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members (12 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (12 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (12 pages) |
22 April 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
22 April 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
31 July 2003 | Return made up to 17/05/03; full list of members (13 pages) |
31 July 2003 | Return made up to 17/05/03; full list of members (13 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
16 May 2002 | Return made up to 17/05/02; full list of members (13 pages) |
16 May 2002 | Return made up to 17/05/02; full list of members (13 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
10 May 2001 | Return made up to 17/05/01; no change of members (7 pages) |
10 May 2001 | Return made up to 17/05/01; no change of members (7 pages) |
1 February 2001 | Accounting reference date extended from 28/02/00 to 28/08/00 (1 page) |
1 February 2001 | Accounting reference date extended from 28/02/00 to 28/08/00 (1 page) |
12 June 2000 | Return made up to 17/05/00; full list of members (14 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (14 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 17/05/99; full list of members (16 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 17/05/99; full list of members (16 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 17/05/98; full list of members (15 pages) |
3 June 1998 | Return made up to 17/05/98; full list of members (15 pages) |
3 June 1998 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
14 May 1997 | Return made up to 17/05/97; full list of members (14 pages) |
14 May 1997 | Return made up to 17/05/97; full list of members (14 pages) |
2 May 1997 | Location of register of members (1 page) |
2 May 1997 | Location of register of members (1 page) |
31 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
20 June 1996 | Return made up to 17/05/96; full list of members (14 pages) |
20 June 1996 | Return made up to 17/05/96; full list of members (14 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 17/05/95; full list of members (28 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 17/05/95; full list of members (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 January 1969 | Incorporation (12 pages) |
14 January 1969 | Incorporation (12 pages) |