Company NameTaxinow Contract Services Limited
DirectorsRachel Beer and Steed Doyle
Company StatusActive
Company Number07157032
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameRachel Beer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Northfield Gardens
Colchester
Essex
CO4 9SS
Director NameMr Steed Doyle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address64 Northfield Gardens
Highwoods
Colchester
Essex
CO4 9SS

Location

Registered AddressC/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2,314
Cash£2,959
Current Liabilities£7,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

19 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
13 March 2023Director's details changed for Mr Steed Doyle on 11 April 2019 (2 pages)
13 March 2023Change of details for Mr Steed Doyle as a person with significant control on 11 April 2019 (2 pages)
9 March 2023Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 9 March 2023 (1 page)
22 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
13 June 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
24 January 2015Total exemption small company accounts made up to 29 March 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 29 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 February 2010Director's details changed for Mr Steel Doyle on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Steel Doyle on 23 February 2010 (2 pages)
15 February 2010Incorporation (18 pages)
15 February 2010Incorporation (18 pages)