Company NameG & L Taxis Limited
DirectorsGiuseppe Mauro and Luigi Mauro
Company StatusActive
Company Number06597668
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Giuseppe Mauro
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleLicensed Taxi Driver
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
SS9 1JL
Director NameMr Luigi Mauro
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleLicensed Taxi Driver
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
SS9 1JL
Secretary NameMr Luigi Mauro
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
SS9 1JL

Contact

Websitegltaxis.com
Telephone020 76074282
Telephone regionLondon

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Giuseppe Mauro
50.00%
Ordinary
1 at £1Luigi Mauro
50.00%
Ordinary

Financials

Year2014
Net Worth£215,519
Cash£45,790
Current Liabilities£222,621

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

13 November 2019Delivered 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 2019Delivered on: 1 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 November 2019Registration of charge 065976680002, created on 13 November 2019 (39 pages)
1 July 2019Registration of charge 065976680001, created on 1 July 2019 (43 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 May 2019Director's details changed for Mr Luigi Mauro on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Giuseppe Mauro on 17 May 2019 (2 pages)
17 May 2019Change of details for Mr Luigi Mauro as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Registered 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 2019Secretary's details changed for Mr Luigi Mauro on 17 May 2019 (1 page)
17 May 2019Change of details for Mr Giuseppe Mauro as a person with significant control on 17 May 2019 (2 pages)
16 May 2019Registered 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 2019Micro company accounts made up to 30 April 2018 (3 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
1 June 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
1 June 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(6 pages)
30 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
26 June 2013Director's details changed for Mr Giuseppe Mauro on 2 January 2013 (2 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
26 June 2013Director's details changed for Mr Giuseppe Mauro on 2 January 2013 (2 pages)
26 June 2013Director's details changed for Mr Giuseppe Mauro on 2 January 2013 (2 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
17 May 2013Registered office address changed from 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Director's details changed for Luigi Mauro on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Giuseppe Mauro on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Luigi Mauro on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Giuseppe Mauro on 15 May 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Return made up to 20/05/09; full list of members (4 pages)
24 June 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2008Incorporation (19 pages)
20 May 2008Incorporation (19 pages)