Company NameEarls Colne Taxis Limited
DirectorsStephen Kenneth Whiting and Vanessa Marie Anne Whiting
Company StatusActive
Company Number04377878
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameStephen Kenneth Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Tree Way
Earls Colne
Colchester
CO6 2SN
Director NameMrs Vanessa Marie Anne Whiting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address36 Willow Tree Way
Earls Colne
Colchester
CO6 2SN
Secretary NameVanessa Marie Anne Whiting
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Tree Way
Earls Colne
Colchester
CO6 2SN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehalsteadcars.co.uk
Telephone01787 474666
Telephone regionSudbury

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Steven Kenneth Whiting
50.00%
Ordinary
1 at £1Vanessa Marie Anne Whiting
50.00%
Ordinary

Financials

Year2014
Net Worth£7,698
Cash£150
Current Liabilities£7,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

5 January 2024Company name changed halstead taxis LIMITED\certificate issued on 05/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-03
(3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
8 February 2021Change of details for Mr Stephen Kenneth Whiting as a person with significant control on 6 April 2016 (2 pages)
5 February 2021Notification of Vanessa Whiting as a person with significant control on 6 April 2016 (2 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Director's details changed for Stephen Kenneth Whiting on 15 November 2019 (2 pages)
24 February 2020Change of details for Mr Stephen Kenneth Whiting as a person with significant control on 15 November 2019 (2 pages)
24 February 2020Director's details changed for Vanessa Marie Anne Whiting on 15 November 2019 (2 pages)
24 February 2020Secretary's details changed for Vanessa Marie Anne Whiting on 15 November 2019 (1 page)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Change of name notice (2 pages)
31 May 2012Company name changed halstead cars LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
31 May 2012Company name changed halstead cars LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
31 May 2012Change of name notice (2 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Stephen Kenneth Whiting on 20 February 2011 (2 pages)
21 February 2011Director's details changed for Stephen Kenneth Whiting on 20 February 2011 (2 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages)
21 February 2011Secretary's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages)
21 February 2011Secretary's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages)
21 February 2011Director's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Stephen Kenneth Whiting on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Stephen Kenneth Whiting on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Vanessa Marie Anne Whiting on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Vanessa Marie Anne Whiting on 20 February 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Company name changed halstead taxis LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed halstead taxis LIMITED\certificate issued on 16/11/05 (2 pages)
23 February 2005Return made up to 20/02/05; full list of members (7 pages)
23 February 2005Return made up to 20/02/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
20 February 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2003Return made up to 20/02/03; full list of members (7 pages)
1 March 2003Return made up to 20/02/03; full list of members (7 pages)
30 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 June 2002Company name changed halstead private hire LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed halstead private hire LIMITED\certificate issued on 18/06/02 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
5 March 2002Registered office changed on 05/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Incorporation (16 pages)
20 February 2002Incorporation (16 pages)