About

Registered Number: 03834736
Date of Incorporation: 01/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Call Centre Dyfed Avenue, Townhill, Swansea, West Glamorgan, SA1 6NF

 

Based in Swansea, Data Cabs Swansea Ltd was setup in 1999, it has a status of "Active". The current directors of the organisation are listed as Lovell, Christopher Phillip, Francis, Stephen William, Lovell, Christopher Phillip, Morgan, Alister, Sargeant, Jamie, Storton, Stephen, Donald, William Thomas Glyndwr, West, Alan, Blundell, Robert John, Davies, Jeffrey David John, Davies, Terence Rayner, Donald, William Thomas Glyndwr, Jenkins, Stewart Andrew, Morgans, Gary, Stephens, Alan John, Strawbridge, Simon George, West, Alan in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Stephen William 26 April 2011 - 1
LOVELL, Christopher Phillip 07 November 2013 - 1
MORGAN, Alister 21 July 2009 - 1
SARGEANT, Jamie 16 November 2015 - 1
STORTON, Stephen 17 September 2015 - 1
BLUNDELL, Robert John 22 December 1999 01 January 2002 1
DAVIES, Jeffrey David John 01 September 2008 26 April 2011 1
DAVIES, Terence Rayner 01 September 1999 09 October 2014 1
DONALD, William Thomas Glyndwr 16 May 2013 05 April 2016 1
JENKINS, Stewart Andrew 01 September 2008 01 August 2009 1
MORGANS, Gary 01 September 1999 01 May 2013 1
STEPHENS, Alan John 09 August 2006 01 July 2009 1
STRAWBRIDGE, Simon George 09 August 2006 01 July 2009 1
WEST, Alan 05 October 2000 19 December 2013 1
Secretary Name Appointed Resigned Total Appointments
LOVELL, Christopher Phillip 26 July 2016 - 1
DONALD, William Thomas Glyndwr 01 October 2013 05 April 2016 1
WEST, Alan 01 February 2010 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 31 October 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
CS01 - N/A 13 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 24 June 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
CH01 - Change of particulars for director 27 July 2016
AP03 - Appointment of secretary 27 July 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 26 June 2015
CH03 - Change of particulars for secretary 19 December 2014
TM01 - Termination of appointment of director 17 October 2014
AAMD - Amended Accounts 06 October 2014
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AAMD - Amended Accounts 18 February 2014
TM01 - Termination of appointment of director 06 January 2014
AD01 - Change of registered office address 06 January 2014
TM02 - Termination of appointment of secretary 20 December 2013
AP03 - Appointment of secretary 20 December 2013
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AR01 - Annual Return 14 January 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AR01 - Annual Return 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 15 June 2011
RESOLUTIONS - N/A 14 June 2011
MEM/ARTS - N/A 14 June 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 11 May 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 04 August 2010
TM02 - Termination of appointment of secretary 26 March 2010
AP03 - Appointment of secretary 25 March 2010
AR01 - Annual Return 22 December 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 05 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 03 May 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 20 October 2003
AA - Annual Accounts 17 September 2003
395 - Particulars of a mortgage or charge 11 July 2003
363s - Annual Return 18 September 2002
287 - Change in situation or address of Registered Office 25 June 2002
AA - Annual Accounts 20 June 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
RESOLUTIONS - N/A 22 August 2000
CERTNM - Change of name certificate 22 August 2000
RESOLUTIONS - N/A 25 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
RESOLUTIONS - N/A 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
02 01 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.