Company NameABBA Cars Limited
DirectorsDavid Richard Burch and Mark Lee Adkins
Company StatusActive
Company Number03355709
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Richard Burch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Mark Lee Adkins
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMr Michael Street
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameDerek Willsher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleTaxi Proprietor
Correspondence Address74 Bull Lane
Rayleigh
Essex
SS6 8LY
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Secretary NameMr Michael Street
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 18 November 2010)
RoleCompany Director
Correspondence Address59 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Secretary NameDavid Burgh
NationalityBritish
StatusResigned
Appointed18 November 2010(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 February 2020)
RoleCompany Director
Correspondence Address259 Hamstel Road
Southend-On-Sea
Essex
SS2 4LB
Director NameMr Malcolm William Hyam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(19 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressWheatley Farm Nursery London Road
Rayleigh
Essex
SS6 9ES
Director NameMr John Richard Holliday
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Westminster Drive
Westcliff On Sea
Essex
Sso 9sf
Director NameMr John Holliday
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMs Laraine Patricia Duffin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rothwell Close
Leigh On Sea
Essex
SS9 4SN
Director NameMr Mark Lee Adkins
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(22 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 2020)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address259 Hamstel Road
Southend On Sea
SS2 4LB
Director NameMs Suzy Jane Allen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(22 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 2020)
RoleTele Sales Operative
Country of ResidenceEngland
Correspondence Address259 Hamstel Road
Southend On Sea
Essex
SS2 4LB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitecab-call.org

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Praisecover LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£323,609
Current Liabilities£150,934

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 May 2023 (11 months, 3 weeks ago)
Next Return Due9 June 2024 (3 weeks, 5 days from now)

Filing History

30 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
25 July 2020Termination of appointment of Suzy Jane Allen as a director on 15 July 2020 (1 page)
21 July 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
9 March 2020Termination of appointment of David Burgh as a secretary on 5 February 2020 (1 page)
6 March 2020Termination of appointment of Laraine Patricia Duffin as a director on 5 March 2020 (1 page)
6 March 2020Termination of appointment of Mark Lee Adkins as a director on 5 March 2020 (1 page)
25 February 2020Termination of appointment of John Richard Holliday as a director on 1 October 2019 (1 page)
21 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
12 November 2019Termination of appointment of John Holliday as a director on 1 October 2019 (1 page)
30 July 2019Appointment of Ms Laraine Patricia Duffin as a director on 8 July 2019 (2 pages)
30 July 2019Appointment of Ms Suzy Jane Allen as a director on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Mark Lee Adkins as a director on 30 July 2019 (2 pages)
10 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 October 2018Termination of appointment of Laraine Patricia Duffin as a director on 5 October 2018 (1 page)
16 August 2018Appointment of Ms Laraine Patricia Duffin as a director on 16 August 2018 (2 pages)
30 July 2018Appointment of Mr John Holliday as a director on 20 October 2017 (2 pages)
30 July 2018Termination of appointment of Malcolm William Hyam as a director on 20 October 2017 (1 page)
9 July 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 October 2017Appointment of Mr John Richard Holliday as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mr John Richard Holliday as a director on 21 September 2017 (2 pages)
7 July 2017Notification of David Richard Burch as a person with significant control on 10 April 2016 (2 pages)
7 July 2017Notification of David Richard Burch as a person with significant control on 10 April 2016 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
4 January 2017Appointment of Mr Malcolm William Hyam as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Malcolm William Hyam as a director on 1 January 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
25 July 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 25 July 2016 (1 page)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
28 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 August 2011Termination of appointment of Derek Willsher as a director (1 page)
3 August 2011Termination of appointment of Derek Willsher as a director (1 page)
20 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Termination of appointment of Michael Street as a secretary (2 pages)
24 November 2010Appointment of David Burgh as a secretary (3 pages)
24 November 2010Appointment of David Burgh as a secretary (3 pages)
24 November 2010Termination of appointment of Michael Street as a secretary (2 pages)
19 November 2010Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 19 November 2010 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Mr David Richard Burch as a director (3 pages)
12 April 2010Appointment of Mr David Richard Burch as a director (3 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 June 2009Return made up to 26/05/09; full list of members (4 pages)
3 June 2009Return made up to 26/05/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 October 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
2 October 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
9 September 2008Appointment terminated director michael street (1 page)
9 September 2008Appointment terminated director michael street (1 page)
28 May 2008Director and secretary's change of particulars / michael street / 28/05/2008 (1 page)
28 May 2008Director and secretary's change of particulars / michael street / 28/05/2008 (1 page)
27 May 2008Return made up to 26/05/08; full list of members (5 pages)
27 May 2008Return made up to 26/05/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
17 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
17 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
16 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
30 April 2004Return made up to 18/04/04; full list of members (8 pages)
30 April 2004Return made up to 18/04/04; full list of members (8 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
12 May 2003Return made up to 18/04/03; full list of members (8 pages)
12 May 2003Return made up to 18/04/03; full list of members (8 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
16 May 2002Return made up to 18/04/02; full list of members (7 pages)
16 May 2002Return made up to 18/04/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
27 April 2001Return made up to 18/04/01; full list of members (7 pages)
27 April 2001Return made up to 18/04/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 April 2000 (11 pages)
12 February 2001Full accounts made up to 30 April 2000 (11 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Registered office changed on 24/05/00 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
24 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Registered office changed on 24/05/00 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
1 August 1999Accounts for a small company made up to 30 April 1998 (3 pages)
1 August 1999Accounts for a small company made up to 30 April 1998 (3 pages)
28 April 1999Return made up to 18/04/99; no change of members (4 pages)
28 April 1999Return made up to 18/04/99; no change of members (4 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Return made up to 18/04/98; full list of members (6 pages)
11 August 1998Return made up to 18/04/98; full list of members (6 pages)
11 August 1998New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
18 April 1997Incorporation (16 pages)
18 April 1997Incorporation (16 pages)