Newport Cab NEWPORT


Newport Cab started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06030995. The Newport Cab company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newport at 8 Corn Street. Postal code: NP20 1DJ.

Currently there are 6 directors in the the firm, namely Donald R., Andrew B. and Dilys J. and others. In addition one secretary - Craig L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Den F. who worked with the the firm until 31 August 2017.

Newport Cab Address / Contact

Office Address 8 Corn Street
Town Newport
Post code NP20 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030995
Date of Incorporation Mon, 18th Dec 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Donald R.

Position: Director

Appointed: 22 February 2022

Andrew B.

Position: Director

Appointed: 17 June 2021

Dilys J.

Position: Director

Appointed: 06 January 2020

Joanne H.

Position: Director

Appointed: 05 August 2019

Craig L.

Position: Secretary

Appointed: 19 September 2017

Clifford S.

Position: Director

Appointed: 19 December 2011

Jonathan H.

Position: Director

Appointed: 18 December 2006

Charleigh H.

Position: Director

Appointed: 17 June 2021

Resigned: 26 August 2021

Gordon P.

Position: Director

Appointed: 06 January 2020

Resigned: 26 June 2023

Terry J.

Position: Director

Appointed: 08 July 2019

Resigned: 23 February 2023

John G.

Position: Director

Appointed: 28 November 2017

Resigned: 21 June 2021

Sara N.

Position: Director

Appointed: 22 May 2017

Resigned: 10 January 2018

Joshua W.

Position: Director

Appointed: 12 March 2015

Resigned: 19 August 2017

Keiron D.

Position: Director

Appointed: 27 February 2012

Resigned: 08 December 2016

Janet P.

Position: Director

Appointed: 31 March 2011

Resigned: 09 February 2018

Phillip H.

Position: Director

Appointed: 31 March 2010

Resigned: 08 July 2019

Beatty S.

Position: Director

Appointed: 31 March 2010

Resigned: 06 August 2013

Ibrahim H.

Position: Director

Appointed: 22 September 2009

Resigned: 01 December 2015

Tamsin L.

Position: Director

Appointed: 08 November 2007

Resigned: 29 February 2008

Clifford S.

Position: Director

Appointed: 18 December 2006

Resigned: 18 December 2011

Subscriber Directors Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 18 December 2006

David P.

Position: Director

Appointed: 18 December 2006

Resigned: 28 May 2009

Den F.

Position: Secretary

Appointed: 18 December 2006

Resigned: 31 August 2017

Marilyn K.

Position: Director

Appointed: 18 December 2006

Resigned: 11 September 2019

John A.

Position: Director

Appointed: 18 December 2006

Resigned: 08 November 2007

Subscriber Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2006

Resigned: 18 December 2006

Noel T.

Position: Director

Appointed: 18 December 2006

Resigned: 15 March 2010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 24th, December 2023
Free Download (29 pages)

Company search

Advertisements