About

Registered Number: 06605236
Date of Incorporation: 29/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 5 Margaret Road, Romford, Essex, RM2 5SH

 

Based in Essex, E4 Cab Rentals Ltd was founded on 29 May 2008, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of E4 Cab Rentals Ltd are listed as Bolton, Samantha Jane, Chalfen Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALFEN NOMINEES LIMITED 29 May 2008 29 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Samantha Jane 29 May 2008 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 19 June 2020
CS01 - N/A 26 May 2020
AAMD - Amended Accounts 07 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 15 February 2016
CH03 - Change of particulars for secretary 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 11 December 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 December 2014
AAMD - Amended Accounts 16 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 14 September 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.