Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLTS CABS LIMITED
Company Information for

COLTS CABS LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
02632774
Private Limited Company
Active

Company Overview

About Colts Cabs Ltd
COLTS CABS LIMITED was founded on 1991-07-26 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Colts Cabs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLTS CABS LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in WD6
 
Filing Information
Company Number 02632774
Company ID Number 02632774
Date formed 1991-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB609847505  GB295479444  
Last Datalog update: 2024-04-06 20:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLTS CABS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLTS CABS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GLASSMAN
Director 1994-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY INGLETON POWELL
Company Secretary 1997-03-01 2012-05-28
RODNEY INGLETON POWELL
Director 2000-05-15 2012-05-28
REGENCY REGISTRARS LIMITED
Company Secretary 1991-11-05 1997-03-01
MAXINE SARAH GLASSMAN
Director 1991-11-05 1994-09-12
MBC SECRETARIES LIMITED
Nominated Secretary 1991-07-26 1991-11-05
MBC NOMINEES LIMITED
Nominated Director 1991-07-26 1991-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GLASSMAN ECO BUILDS (UNDERGROUND) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2013-10-01
MICHAEL GLASSMAN PROPPERTUNITY LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
MICHAEL GLASSMAN R & R MOTORS LIMITED Director 2000-05-15 CURRENT 1991-11-19 Active
MICHAEL GLASSMAN CABFLEET LIMITED Director 1996-03-26 CURRENT 1996-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-21Previous accounting period extended from 24/12/22 TO 31/12/22
2023-09-21Previous accounting period extended from 24/12/22 TO 31/12/22
2023-07-18Director's details changed for Mr Michael Glassman on 2023-06-06
2023-07-18Change of details for Mr Michael Glassman as a person with significant control on 2023-06-06
2023-07-18CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 026327740022
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 026327740021
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20DIRECTOR APPOINTED MR SAMUEL SIMON JUDAH
2022-12-20AP01DIRECTOR APPOINTED MR SAMUEL SIMON JUDAH
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SHARP
2022-09-23AA01Previous accounting period shortened from 25/12/21 TO 24/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR IAN MICHAEL SHARP
2022-02-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-12-23AA01Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740020
2021-09-26AA01Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-07-13PSC04Change of details for Mr Michael Glassman as a person with significant control on 2021-07-13
2021-07-13CH01Director's details changed for Mr Michael Glassman on 2021-07-13
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740019
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740018
2019-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740017
2019-10-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-12-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740015
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740014
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740013
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740012
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740011
2017-11-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740010
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740009
2017-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740008
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GLASSMAN
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 950000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740007
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740006
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740005
2016-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026327740004
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 950000
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 950000
2016-06-10AR0106/06/16 FULL LIST
2016-06-10AR0106/06/16 FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLASSMAN / 06/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLASSMAN / 06/06/2016
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 950000
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 950000
2014-09-03AR0126/07/14 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10AR0126/07/13 FULL LIST
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-27AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-09-14AR0126/07/12 FULL LIST
2012-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-03SH0603/07/12 STATEMENT OF CAPITAL GBP 950000
2012-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY POWELL
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY RODNEY POWELL
2012-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-16SH0124/04/12 STATEMENT OF CAPITAL GBP 2
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-08AR0126/07/11 FULL LIST
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH
2010-08-12AR0126/07/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-08363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-27AUDAUDITOR'S RESIGNATION
2008-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-18363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-16363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-21363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-12-01363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-30288cDIRECTOR'S PARTICULARS CHANGED
2000-06-30288aNEW DIRECTOR APPOINTED
1999-11-23363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-18363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-11-27363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-03-12288aNEW SECRETARY APPOINTED
1997-03-12363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1997-03-12288bSECRETARY RESIGNED
1997-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-01287REGISTERED OFFICE CHANGED ON 01/04/96 FROM: 2 ACRE ROAD KINGSTON UPON THAMES SURREY KT2 6EF
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to COLTS CABS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLTS CABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-02 Outstanding PCF CREDIT LIMITED
2017-07-20 Outstanding PCF CREDIT LIMITED
2017-07-20 Outstanding PCF CREDIT LIMITED
2017-04-12 Outstanding PCF CREDIT LIMITED
2017-04-12 Outstanding PCF CREDIT LIMITED
2016-11-18 Outstanding PCF CREDIT LIMITED
2016-11-17 Outstanding PCF CREDIT LIMITED
FIXED CHARGE 2012-05-31 Outstanding RODNEY INGLETON POWELL
DEED OF CHARGE 1992-05-26 Satisfied AIB FINANCE LIMITED
DEBENTURE 1992-02-14 Satisfied FIBI BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLTS CABS LIMITED

Intangible Assets
Patents
We have not found any records of COLTS CABS LIMITED registering or being granted any patents
Domain Names

COLTS CABS LIMITED owns 2 domain names.

blacktaxirental.co.uk   coltscabs.co.uk  

Trademarks
We have not found any records of COLTS CABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTS CABS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as COLTS CABS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where COLTS CABS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLTS CABS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLTS CABS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.