Chads Cars Limited

DataGardener
chads cars limited
live
Micro

Chads Cars Limited

04008266Private Limited With Share Capital

718 Chester Road, Erdington, Birmingham, B235TE
Incorporated

05/06/2000

Company Age

25 years

Directors

3

Employees

13

SIC Code

49320

Risk

moderate risk

Company Overview

Registration, classification & business activity

Chads Cars Limited (04008266) is a private limited with share capital incorporated on 05/06/2000 (25 years old) and registered in birmingham, B235TE. The company operates under SIC code 49320 - taxi operation.

Chads cars are derby's premier taxi service operating 24 hours a day. call us on 01332 666222.

Private Limited With Share Capital
SIC: 49320
Micro
Incorporated 05/06/2000
B235TE
13 employees

Financial Overview

Total Assets

£117.2K

Liabilities

£152.5K

Net Assets

£-35.3K

Est. Turnover

£6.23M

AI Estimated
Unreported
Cash

£79.4K

Key Metrics

13

Employees

3

Directors

6

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Legacy
Category:Mortgage
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Legacy
Category:Mortgage
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2011
Termination Director Company With Name
Category:Officers
Date:15-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:15-02-2011
Resolution
Category:Resolution
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Address
Date:18-06-2009
Legacy
Category:Address
Date:18-06-2009
Legacy
Category:Address
Date:18-06-2009
Legacy
Category:Annual Return
Date:13-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Mortgage
Date:13-12-2007
Legacy
Category:Annual Return
Date:18-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Address
Date:18-07-2007
Legacy
Category:Address
Date:18-07-2007
Legacy
Category:Address
Date:18-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2006
Legacy
Category:Annual Return
Date:27-06-2006
Legacy
Category:Officers
Date:18-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2005

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date06/03/2025
Latest Accounts31/08/2024

Trading Addresses

718 Chester Road, Erdington, Birmingham, B235TERegistered
Unit D Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE216BF

Related Companies

1

Contact

01332347774
718 Chester Road, Erdington, Birmingham, B235TE