Little Baddow
Chelmsford
Essex
CM3 4TB
Secretary Name | Mr Richard Leonard Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ponders North Hill Little Baddow Chelmsford Essex CM3 4TB |
Director Name | Kevin Edmund Knightbridge |
---|---|
Date of Birth | May 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickobi Waltham Road, Terling Chelmsford CM3 2QR |
Director Name | Peter Vincent Brown |
---|---|
Date of Birth | November 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Builder |
Correspondence Address | 554 Rayleigh Road Hutton Brentwood Essex CM13 1SG |
Website | chelmsfordtaxibus.co.uk |
---|---|
Telephone | 01245 350350 |
Telephone region | Chelmsford |
Registered Address | Fargolink School Road Rayne Braintree CM77 6SS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Group Taxibus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2020 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2022 (11 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 July 2020 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 14 August 2021 (4 months from now) |
5 October 1995 | Delivered on: 25 October 1995 Satisfied on: 11 June 1996 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. Fully Satisfied |
---|
1 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
1 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 September 2019 | Registered office address changed from 9 Atholl Road Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 24 September 2019 (1 page) |
31 July 2019 | Notification of Richard Leonard Matthews as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Cessation of Group Taxibus Limited as a person with significant control on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
30 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
4 July 2016 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Chelmsford CM2 6TB on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Chelmsford CM2 6TB on 4 July 2016 (1 page) |
8 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to 14 Railway Street Chelmsford CM1 1QS on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to 14 Railway Street Chelmsford CM1 1QS on 21 January 2015 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
10 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 February 2008 | Return made up to 23/11/07; full list of members (5 pages) |
3 February 2008 | Return made up to 23/11/07; full list of members (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 January 2005 | Return made up to 23/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 23/11/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 December 2001 | Return made up to 23/11/01; full list of members
|
19 December 2001 | Return made up to 23/11/01; full list of members
|
19 March 2001 | Registered office changed on 19/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
7 December 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
17 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members
|
30 November 1999 | Return made up to 23/11/99; full list of members
|
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) |
13 April 1999 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
20 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
28 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
23 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
25 October 1995 | Particulars of mortgage/charge (8 pages) |
25 October 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |
24 March 1995 | Resolutions
|