Company NamePassenger Cars Ltd
DirectorsRay Tandy and Jill Tandy
Company StatusActive
Company Number03569080
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Ray Tandy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Canal Road
Timperley
Altrincham
WA14 1TD
Director NameMrs Jill Tandy
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed05 September 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Canal Road
Timperley
Altrincham
WA14 1TD
Director NameMr Perry Kenneth Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Secretary NameRichard Harris
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleAccountant
Correspondence Address5 Buttress
Luddendenfoot
Halifax
West Yorkshire
HX2 6SW
Secretary NameMr Paul David   John Hughes
NationalityBritish
StatusResigned
Appointed17 April 2001(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Littlebrook Road
Sale
Manchester
M33 4WE
Director NameMr Paul David   John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 April 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address70 Littlebrook Road
Sale
Manchester
M33 4WE
Secretary NameMrs Lisa Mary Hughes
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 April 2004)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Director NameMrs Lisa Mary Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Secretary NameMrs Naheed Anwar
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2010)
RoleDirector Co Sec
Country of ResidenceEngland
Correspondence Address2 Egerton Road South
Chorlton
Manchester
M21 0YP
Secretary NameLisa Mary Hughes
StatusResigned
Appointed31 August 2012(14 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 May 2019)
RoleCompany Director
Correspondence AddressThe Ship The Orient
The Trafford Centre
Manchester
M17 8EH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.passengercarsgroup.com
Telephone0161 9281111
Telephone regionManchester

Location

Registered AddressUnit 4 Canal Road
Timperley
Altrincham
WA14 1TD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 3 days from now)

Filing History

17 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
25 May 2020Appointment of Mrs Jill Tandy as a director on 5 September 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 May 2019Termination of appointment of Lisa Mary Hughes as a secretary on 9 May 2019 (1 page)
10 May 2019Termination of appointment of Lisa Mary Hughes as a director on 10 May 2019 (1 page)
26 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
10 August 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
10 May 2016Director's details changed for Mr Ray Tandy on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Ray Tandy on 9 May 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
11 February 2016Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 211 Manchester New Road Middleton Manchester M24 1JT on 11 February 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
11 February 2016Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 211 Manchester New Road Middleton Manchester M24 1JT on 11 February 2016 (1 page)
26 June 2015Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 26 June 2015 (1 page)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Mr Ray Tandy on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Ray Tandy on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom on 26 April 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 October 2012Appointment of Mr Ray Tandy as a director (2 pages)
3 October 2012Appointment of Mr Ray Tandy as a director (2 pages)
2 October 2012Registered office address changed from the Ship the Orient the Trafford Centre Urmston Manchester M17 8EH on 2 October 2012 (1 page)
2 October 2012Appointment of Lisa Mary Hughes as a secretary (2 pages)
2 October 2012Appointment of Lisa Mary Hughes as a secretary (2 pages)
2 October 2012Registered office address changed from the Ship the Orient the Trafford Centre Urmston Manchester M17 8EH on 2 October 2012 (1 page)
2 October 2012Registered office address changed from the Ship the Orient the Trafford Centre Urmston Manchester M17 8EH on 2 October 2012 (1 page)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Naheed Anwar as a secretary (1 page)
14 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Naheed Anwar as a secretary (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 July 2009Return made up to 22/05/09; full list of members (3 pages)
29 July 2009Return made up to 22/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Return made up to 22/05/05; full list of members (2 pages)
30 June 2005Return made up to 22/05/05; full list of members (2 pages)
30 June 2005Secretary's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Return made up to 22/05/04; full list of members (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Return made up to 22/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
10 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
10 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
22 April 2002Full accounts made up to 31 May 2001 (3 pages)
22 April 2002Full accounts made up to 31 May 2001 (3 pages)
19 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 August 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 May 1999 (3 pages)
25 July 2000Full accounts made up to 31 May 1999 (3 pages)
17 June 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: international house 31 church road hendon london NW4 4EB (1 page)
26 August 1998Registered office changed on 26/08/98 from: international house 31 church road hendon london NW4 4EB (1 page)
26 August 1998New secretary appointed (2 pages)
22 May 1998Incorporation (16 pages)
22 May 1998Incorporation (16 pages)