Leigh-On-Sea
SS9 1JL
Director Name | Mr Luigi Mauro |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Role | Licensed Taxi Driver |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea SS9 1JL |
Secretary Name | Mr Luigi Mauro |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea SS9 1JL |
Website | gltaxis.com |
---|---|
Telephone | 020 76074282 |
Telephone region | London |
Registered Address | Charter House 103-105 Leigh Road Leigh-On-Sea SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Giuseppe Mauro 50.00% Ordinary |
---|---|
1 at £1 | Luigi Mauro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,519 |
Cash | £45,790 |
Current Liabilities | £222,621 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
13 November 2019 | Delivered on: 15 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lease dated 17/07/2019 made between angelo mauro, luigi mauro and giusseppe mauro (1) and g & l taxis limited over the property known as unit 6C dominion business park, goodwin road, edmonton N9 0BG. Outstanding |
---|---|
1 July 2019 | Delivered on: 1 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 November 2019 | Registration of charge 065976680002, created on 13 November 2019 (39 pages) |
1 July 2019 | Registration of charge 065976680001, created on 1 July 2019 (43 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Mr Luigi Mauro on 17 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Giuseppe Mauro on 17 May 2019 (2 pages) |
17 May 2019 | Change of details for Mr Luigi Mauro as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL England to Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 17 May 2019 (1 page) |
17 May 2019 | Secretary's details changed for Mr Luigi Mauro on 17 May 2019 (1 page) |
17 May 2019 | Change of details for Mr Giuseppe Mauro as a person with significant control on 17 May 2019 (2 pages) |
16 May 2019 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 16 May 2019 (1 page) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 June 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 June 2013 | Director's details changed for Mr Giuseppe Mauro on 2 January 2013 (2 pages) |
26 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Director's details changed for Mr Giuseppe Mauro on 2 January 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Giuseppe Mauro on 2 January 2013 (2 pages) |
26 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Registered office address changed from 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Director's details changed for Luigi Mauro on 15 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Giuseppe Mauro on 15 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Luigi Mauro on 15 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Giuseppe Mauro on 15 May 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2008 | Incorporation (19 pages) |
20 May 2008 | Incorporation (19 pages) |