General information

Name:

Super Minicab Ltd

Office Address:

24 Burnham Gardens TW4 6LR Cranford

Number: 07610832

Incorporation date: 2011-04-20

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Super Minicab came into being in 2011 as a company enlisted under no 07610832, located at TW4 6LR Cranford at 24 Burnham Gardens. It has been in business for 13 years and its current state is active - proposal to strike off. The official name switch from Super Cab to Super Minicab Limited occurred on Wednesday 18th May 2011. This firm's principal business activity number is 49320 - Taxi operation. Super Minicab Ltd released its account information for the financial year up to 2020-04-30. The most recent annual confirmation statement was submitted on 2021-01-29.

When it comes to the company, just about all of director's tasks have so far been met by Mehdi A. who was selected to lead the company nine years ago. For 6 years Ahmed M., had been performing the duties for this specific company until the resignation in 2017. Additionally a different director, including Syed Z. gave up the position on Thursday 31st March 2016.

Mehdi A. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Super Minicab Limited 2011-05-18
  • Super Cab Limited 2011-04-20

Financial data based on annual reports

Company staff

Mehdi A.

Role: Director

Appointed: 01 August 2015

Latest update: 7 January 2024

People with significant control

Mehdi A.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 April 2020
Confirmation statement next due date 12 February 2022
Confirmation statement last made up date 29 January 2021
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 18 March 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
13
Company Age

Similar companies nearby

Closest companies