Background WavePink WaveYellow Wave

1ST CLASS CARS (SOUTH EAST) LIMITED (03859900)

1ST CLASS CARS (SOUTH EAST) LIMITED (03859900) is an active UK company. incorporated on 15 October 1999. with registered office in Purley. The company operates in the Transportation and Storage sector, engaged in taxi operation. 1ST CLASS CARS (SOUTH EAST) LIMITED has been registered for 26 years. Current directors include SANDERS, Jeremy David.

Company Number
03859900
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
3 Godstone Road, Purley, CR8 2DH
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
SANDERS, Jeremy David
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST CLASS CARS (SOUTH EAST) LIMITED

1ST CLASS CARS (SOUTH EAST) LIMITED is an active company incorporated on 15 October 1999 with the registered office located in Purley. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. 1ST CLASS CARS (SOUTH EAST) LIMITED was registered 26 years ago.(SIC: 49320)

Status

active

Active since 26 years ago

Company No

03859900

LTD Company

Age

26 Years

Incorporated 15 October 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

JOHN V TUNE LIMITED
From: 15 October 1999To: 21 July 2003
Contact
Address

3 Godstone Road Purley, CR8 2DH,

Previous Addresses

Suite 4 164-170 Queens Road Sheffield S2 4DH England
From: 16 August 2024To: 16 January 2025
The Accounting House Sheepbridge Lane Chesterfield S41 9RX England
From: 13 June 2022To: 16 August 2024
Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU
From: 15 October 1999To: 13 June 2022
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Feb 10
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Apr 17
Director Left
Sept 17
Owner Exit
Oct 17
New Owner
Nov 17
Director Joined
Feb 18
Funding Round
Feb 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Mar 22
Owner Exit
May 23
Owner Exit
May 23
Capital Reduction
May 23
Share Buyback
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Apr 25
New Owner
Apr 25
3
Funding
23
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

SANDERS, Jeremy David

Active
Godstone Road, PurleyCR8 2DH
Born July 1959
Director
Appointed 29 Nov 2023

D P ACCOUNTING LIMITED

Resigned
Sheepbridge Lane, ChesterfieldS41 9RX
Corporate secretary
Appointed 13 Jun 2022
Resigned 01 Nov 2024

FIRST INSTANCE SECRETARIAT LIMITED

Resigned
22 Shelley Road, WorthingBN11 1TU
Corporate secretary
Appointed 15 Oct 1999
Resigned 13 Jun 2022

ALCOCK, David John

Resigned
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born January 1952
Director
Appointed 17 Jan 2019
Resigned 28 Feb 2022

ALCOCK, David John

Resigned
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born January 1952
Director
Appointed 01 Dec 2015
Resigned 10 Jan 2016

ALCOCK, David John

Resigned
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born January 1952
Director
Appointed 16 Dec 2008
Resigned 01 Oct 2009

ALCOCK, David John

Resigned
14 Fourth Avenue, WorthingBN14 9NY
Born January 1952
Director
Appointed 30 Aug 2002
Resigned 01 Dec 2008

ALCOCK, David John

Resigned
The White House, SomptingBN15 0AP
Born January 1952
Director
Appointed 15 Oct 1999
Resigned 15 Oct 1999

ALCOCK, James Edward

Resigned
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born January 1992
Director
Appointed 29 Jan 2018
Resigned 18 Jan 2019

ALCOCK, Paul Edward

Resigned
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born October 1953
Director
Appointed 16 Dec 2008
Resigned 18 Jan 2019

HAWLEY, Martin William, Mr.

Resigned
Godstone Road, PurleyCR8 2DH
Born April 1963
Director
Appointed 29 Nov 2023
Resigned 21 Mar 2025

HAWLEY, Martin William, Mr.

Resigned
Sheepbridge Lane, ChesterfieldS41 9RX
Born April 1963
Director
Appointed 12 Jul 2023
Resigned 12 Jul 2023

RAEBURN, Ian John

Resigned
Godstone Road, PurleyCR8 2DH
Born January 1959
Director
Appointed 29 Nov 2023
Resigned 21 Mar 2025

RAEBURN, Ian John

Resigned
Sheepbridge Lane, ChesterfieldS41 9RX
Born January 1959
Director
Appointed 12 Jul 2023
Resigned 12 Jul 2023

READ, Gary Albert

Resigned
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born May 1964
Director
Appointed 05 Apr 2017
Resigned 27 Sept 2017

ROBINSON, Michael Kenneth

Resigned
Godstone Road, PurleyCR8 2DH
Born June 1960
Director
Appointed 30 Jan 2025
Resigned 21 Mar 2025

ROBINSON, Michael Kenneth

Resigned
164-170 Queens Road, SheffieldS2 4DH
Born June 1960
Director
Appointed 23 Oct 2018
Resigned 16 Jan 2025

SANDERS, Jeremy David

Resigned
Arbor Close, TamworthB77 2AW
Born July 1959
Director
Appointed 01 Dec 2008
Resigned 16 Dec 2008

TUNE, John Vincent

Resigned
20 Ashacre Lane, WorthingBN13 2DA
Born December 1941
Director
Appointed 15 Oct 1999
Resigned 01 Jun 2003

Persons with significant control

8

1 Active
7 Ceased

Mr Marcus Anthony Mccabe

Active
Godstone Road, PurleyCR8 2DH
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2025

Mr Jeremy David Sanders

Ceased
Godstone Road, PurleyCR8 2DH
Born July 1959

Nature of Control

Significant influence or control
Notified 21 Mar 2025
Ceased 05 Apr 2025
Bedford Square, LondonWC1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2024
Ceased 21 Mar 2025

Mr David John Alcock

Ceased
22 Shelley Road, WorthingBN11 1TU
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 15 Mar 2023

Mr Michael Kenneth Robinson

Ceased
Sheepbridge Lane, ChesterfieldS41 9RX
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 28 Apr 2023

Mr Gary Albert Read

Ceased
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 18 Jan 2019

Mr Paul Edward Alcock

Ceased
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2019

Mr Gary Albert Read

Ceased
Sovereign House 22 Shelley Road, West SussexBN11 1TU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Unaudited Abridged
17 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Resolution
27 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 February 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
20 January 2005
AAMDAAMD
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
6 October 2003
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Resolution
6 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2002
AAAnnual Accounts
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
5 September 2002
288aAppointment of Director or Secretary
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2001
AAAnnual Accounts
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Incorporation Company
15 October 1999
NEWINCIncorporation