Company NameHeaton Cab Company Limited
DirectorsBrian Stanley and Lynn Stanley
Company StatusActive
Company Number05633846
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NameJetace Consulting Limited

Business Activity

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

Directors

Director NameMr Brian Stanley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Dene
High Lane Woodley
Stockport
Cheshire
SK6 1BA
Director NameMrs Lynn Stanley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Dene
High Lane, Woodley
Stockport
Cheshire
SK6 1BA
Secretary NameMrs Lynn Stanley
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Dene
High Lane, Woodley
Stockport
Cheshire
SK6 1BA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.7k at £1Mr Brian Stanley
37.51%
Ordinary
1.7k at £1Mrs Lynn Stanley
37.49%
Ordinary
575 at £1Mr Benjamin P. Stanley
12.50%
Ordinary
575 at £1Mr Stuart Stanley
12.50%
Ordinary

Financials

Year2014
Net Worth£119,088
Cash£1,784
Current Liabilities£48,480

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 30 March 2023 (10 pages)
29 March 2023Total exemption full accounts made up to 30 March 2022 (11 pages)
22 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
9 November 2022Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 March 2021 (11 pages)
5 January 2022Confirmation statement made on 23 November 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
7 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 March 2019 (10 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
20 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (21 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (21 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,601

Statement of capital on 2016-04-04
  • GBP 4,601
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(7 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,601

Statement of capital on 2016-04-04
  • GBP 4,601
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4,601
(5 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4,601
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,601
(5 pages)
7 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,601
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 December 2008Return made up to 23/11/08; full list of members (4 pages)
5 December 2008Return made up to 23/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 23/11/07; full list of members (3 pages)
5 December 2007Return made up to 23/11/07; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
1 March 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 March 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
24 January 2006Statement of affairs (2 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Ad 01/01/06--------- £ si 1000@1=1000 £ ic 3601/4601 (2 pages)
24 January 2006Ad 01/01/06--------- £ si 1500@1=1500 £ ic 2101/3601 (2 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Nc inc already adjusted 31/12/05 (1 page)
24 January 2006Ad 01/01/06--------- £ si 1000@1=1000 £ ic 3601/4601 (2 pages)
24 January 2006Statement of affairs (2 pages)
24 January 2006Nc inc already adjusted 31/12/05 (1 page)
24 January 2006Ad 01/01/06--------- £ si 600@1=600 £ ic 1/601 (3 pages)
24 January 2006Ad 01/01/06--------- £ si 600@1=600 £ ic 1/601 (3 pages)
24 January 2006Ad 01/01/06--------- £ si 1500@1=1500 £ ic 601/2101 (1 page)
24 January 2006Ad 01/01/06--------- £ si 1500@1=1500 £ ic 601/2101 (1 page)
24 January 2006Ad 01/01/06--------- £ si 1500@1=1500 £ ic 2101/3601 (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Company name changed jetace consulting LIMITED\certificate issued on 09/01/06 (2 pages)
9 January 2006Company name changed jetace consulting LIMITED\certificate issued on 09/01/06 (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
23 November 2005Incorporation (9 pages)
23 November 2005Incorporation (9 pages)