414141-204060 Carcabs Ltd

General information

Name:

414141-204060 Carcabs Limited

Office Address:

3 Queen Square WC1N 3AR London

Number: 04081945

Incorporation date: 2000-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 marks the establishment of 414141-204060 Carcabs Ltd, the firm located at 3 Queen Square, , London. This means it's been 24 years 414141-204060 Carcabs has existed in this business, as the company was founded on 2000-10-02. The firm registration number is 04081945 and the company zip code is WC1N 3AR. Although currently it is operating under the name of 414141-204060 Carcabs Ltd, it was not always so. The company was known as 414141 Carcabs until 2000-10-13, when it was replaced by 41 41 41 Carcabs. The last transformation came on 2006-04-21. The firm's declared SIC number is 74990 - Non-trading company. Fri, 31st Mar 2023 is the last time when the company accounts were reported.

Currently, the directors listed by the following business include: Andrew B. appointed in 2015 in December and Tony B. appointed in 2015.

  • Previous company's names
  • 414141-204060 Carcabs Ltd 2006-04-21
  • 41 41 41 Carcabs Limited 2000-10-13
  • 414141 Carcabs Limited 2000-10-02

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 17 December 2015

Latest update: 24 February 2024

Tony B.

Role: Director

Appointed: 17 December 2015

Latest update: 24 February 2024

People with significant control

The companies that control this firm are as follows: Brighton & Hove Radio Cabs Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at Victoria Road, Portslade, BN41 1XP, East Sussex and was registered as a PSC under the registration number 02474818.

Brighton & Hove Radio Cabs Ltd
Address: 19 Victoria Road, Portslade, Brighton, East Sussex, BN41 1XP, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 02474818
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tony B.
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control:
1/2 or less of voting rights
Andrew B.
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 October 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Friday 31st March 2023 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2013

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2014

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2015

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2016

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Accountant/Auditor,
2015 - 2014

Name:

Mason Dharsi Limited

Address:

Chartered Accountants 29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
23
Company Age

Closest Companies - by postcode