Company NameMinicab Services Limited
DirectorDavid James Boylan
Company StatusActive
Company Number06040298
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David James Boylan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sanden Close
Great Horkesley
Colchester
Essex
CO6 4HP
Director NameMrs Ayla Green
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Weetmans Drive
Colchester
Essex
CO4 9EA
Secretary NameEmma Bennett
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Siskin Close
Long Ridge Park
Colchester
Essex
CO4 3FR

Contact

Websiteminicabservices.com
Telephone01206 578787
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1David Boylan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

17 April 2007Delivered on: 18 April 2007
Satisfied on: 17 November 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 99
(3 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 February 2015Termination of appointment of Emma Bennett as a secretary on 24 February 2015 (1 page)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 99
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 99
(4 pages)
30 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr David James Boylan on 3 January 2010 (2 pages)
5 May 2010Director's details changed for Mr David James Boylan on 3 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 03/01/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
31 March 2008Return made up to 03/01/08; full list of members (3 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
9 February 2007Director resigned (1 page)
3 January 2007Incorporation (12 pages)