About

Registered Number: 03302372
Date of Incorporation: 14/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 423 Clydach Road, Ynysforgan, Swansea, West Glamorgan, SA6 6QW

 

Aaron Cabs Ltd was registered on 14 January 1997 and has its registered office in West Glamorgan, it's status in the Companies House registry is set to "Active". The companies directors are listed as Shadrach, Andrew David, Williams, Stephen Francis, Davies, Richard Allan, Dimarco, Christina, Fender, Byron John, Fender, Edward Brian, Fender, Timothy Martin, Fender, Valerie, Hardwick, Felicity, Mansel, Christopher Ronald, Morgan, Lee in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHADRACH, Andrew David 15 January 2013 - 1
WILLIAMS, Stephen Francis 25 November 2004 - 1
DAVIES, Richard Allan 17 August 2011 13 January 2013 1
DIMARCO, Christina 21 April 1997 17 March 1999 1
FENDER, Byron John 21 April 1997 17 March 1999 1
FENDER, Edward Brian 10 April 1997 25 November 2004 1
FENDER, Timothy Martin 21 April 1997 14 September 2000 1
FENDER, Valerie 14 September 2000 25 November 2004 1
HARDWICK, Felicity 10 April 1997 12 May 1997 1
MANSEL, Christopher Ronald 25 November 2004 12 June 2017 1
MORGAN, Lee 25 November 2004 17 August 2011 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 18 June 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 03 February 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AAMD - Amended Accounts 06 July 2000
287 - Change in situation or address of Registered Office 03 April 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 22 January 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
CERTNM - Change of name certificate 24 April 1997
225 - Change of Accounting Reference Date 22 April 1997
RESOLUTIONS - N/A 18 April 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.