Little Baddow
Chelmsford
Essex
CM3 4TB
Director Name | Ms Michele Leigh Rogers |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (closed 14 November 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ponders North Hill, Little Baddow Chelmsford CM3 4TB |
Director Name | Kevin Edmund Knightbridge |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickobi Waltham Road, Terling Chelmsford CM3 2QR |
Secretary Name | Kevin Edmund Knightbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | Camelot Southend Road Howe Green Chelmsford Essex CM2 7TN |
Director Name | David Prior |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 January 2008) |
Role | Manager |
Correspondence Address | 129 Maldon Road Tiptree Essex CO5 0PH |
Secretary Name | Sally Scothern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 September 2021) |
Role | Financial Controller |
Correspondence Address | 6 Church Close Wickham Bishops Witham Essex CM8 3LN |
Website | chelmsfordtaxibus.co.uk |
---|---|
Telephone | 01245 350350 |
Telephone region | Chelmsford |
Registered Address | Frp Advisory Trading Limited Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
100 at £1 | Richard Leonard Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £754,874 |
Cash | £465,067 |
Current Liabilities | £406,213 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 September 1993 | Delivered on: 10 September 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 August 2019 | Registered office address changed from 9 Atholl Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TB to Fargolink School Road Rayne Braintree CM77 6SS on 14 August 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 February 2014 | Director's details changed for Richard Leonard Matthews on 31 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Richard Leonard Matthews on 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
25 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
25 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
2 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
2 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
25 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
25 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
14 March 2001 | Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 September 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
7 September 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Company name changed chelmsford taxibus LTD.\certificate issued on 21/12/98 (2 pages) |
18 December 1998 | Company name changed chelmsford taxibus LTD.\certificate issued on 21/12/98 (2 pages) |
29 April 1998 | Company name changed chelmsford cab company LIMITED\certificate issued on 30/04/98 (2 pages) |
29 April 1998 | Company name changed chelmsford cab company LIMITED\certificate issued on 30/04/98 (2 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 22,high street, billericay, essex, CM12 9BQ (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 22,high street, billericay, essex, CM12 9BQ (1 page) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
10 September 1993 | Particulars of mortgage/charge (4 pages) |
10 September 1993 | Particulars of mortgage/charge (4 pages) |
4 February 1993 | Return made up to 31/12/92; full list of members
|
4 February 1993 | Return made up to 31/12/92; full list of members
|
5 June 1992 | Return made up to 31/12/91; full list of members (5 pages) |
5 June 1992 | Return made up to 31/12/91; full list of members (5 pages) |
15 January 1990 | Accounts for a small company made up to 31 May 1988 (7 pages) |
15 January 1990 | Accounts for a small company made up to 31 May 1988 (7 pages) |
15 January 1990 | Return made up to 31/12/88; full list of members (5 pages) |
15 January 1990 | Return made up to 31/12/88; full list of members (5 pages) |
27 October 1988 | Wd 17/10/88 ad 06/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1988 | Wd 17/10/88 ad 06/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1987 | Company name changed mysticmuster LIMITED\certificate issued on 18/11/87 (2 pages) |
17 November 1987 | Company name changed mysticmuster LIMITED\certificate issued on 18/11/87 (2 pages) |
31 August 1987 | Incorporation (12 pages) |
31 August 1987 | Incorporation (12 pages) |