Cab Aid Limited BATH


Cab Aid started in year 2004 as Private Limited Company with registration number 05013600. The Cab Aid company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bath at Pinesgate. Postal code: BA2 3DP.

At the moment there are 3 directors in the the firm, namely Paul S., Philip V. and Martin W.. In addition one secretary - James K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cab Aid Limited Address / Contact

Office Address Pinesgate
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013600
Date of Incorporation Tue, 13th Jan 2004
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

James K.

Position: Secretary

Appointed: 04 April 2022

Paul S.

Position: Director

Appointed: 31 March 2020

Philip V.

Position: Director

Appointed: 27 February 2020

Martin W.

Position: Director

Appointed: 22 April 2009

Mark C.

Position: Director

Appointed: 12 September 2018

Resigned: 31 March 2020

Stephen O.

Position: Director

Appointed: 18 October 2011

Resigned: 27 February 2020

Simon P.

Position: Director

Appointed: 27 June 2011

Resigned: 18 October 2011

Ian W.

Position: Director

Appointed: 06 May 2009

Resigned: 27 June 2011

Charles L.

Position: Director

Appointed: 01 January 2009

Resigned: 06 May 2009

Mark A.

Position: Director

Appointed: 08 July 2008

Resigned: 29 April 2009

Mark J.

Position: Director

Appointed: 19 November 2007

Resigned: 01 January 2009

Nicholas T.

Position: Secretary

Appointed: 19 November 2007

Resigned: 04 April 2022

David L.

Position: Director

Appointed: 19 November 2007

Resigned: 08 July 2008

Stephen J.

Position: Director

Appointed: 02 February 2004

Resigned: 19 November 2007

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

Gavin C.

Position: Director

Appointed: 13 January 2004

Resigned: 19 November 2007

Dilip P.

Position: Secretary

Appointed: 13 January 2004

Resigned: 19 November 2007

Dilip P.

Position: Director

Appointed: 13 January 2004

Resigned: 22 July 2009

Stephen B.

Position: Director

Appointed: 13 January 2004

Resigned: 22 July 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Redde Limited from Bath, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redde Limited

Pinesgate Lower Bristol Road, Bath, BA2 3DP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03120010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 9th, January 2024
Free Download (16 pages)

Company search

Advertisements