Chelmsford
CM1 1GD
Director Name | Mr John Grenville Sutton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Coldbath Street London SE13 7RL |
Website | www.chelmsfordtaxis.com |
---|---|
Email address | [email protected] |
Telephone | 01245 335555 |
Telephone region | Chelmsford |
Registered Address | 1 Bond Street Chelmsford CM1 1GD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ismail Emin 100.00% Ordinary |
---|
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 February |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
24 November 2023 | Unaudited abridged accounts made up to 27 February 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
25 November 2022 | Termination of appointment of Ismail Emin as a director on 21 November 2022 (1 page) |
25 November 2022 | Appointment of Mr Taner Ozouer as a director on 20 November 2022 (2 pages) |
25 November 2022 | Unaudited abridged accounts made up to 27 February 2022 (7 pages) |
5 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
28 February 2022 | Unaudited abridged accounts made up to 27 February 2021 (7 pages) |
29 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
14 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 28 February 2019 (1 page) |
26 March 2019 | Notification of Sule Zeynep Emin as a person with significant control on 23 March 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
26 March 2019 | Change of details for Mr Ismail Emin as a person with significant control on 23 March 2018 (2 pages) |
12 March 2019 | Registered office address changed from Cornish&Sussex Suite House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT to 1 Bond Street Chelmsford CM1 1GD on 12 March 2019 (1 page) |
12 March 2019 | Director's details changed for Mr Ismail Emin on 12 March 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Ismail Emin on 13 February 2019 (2 pages) |
16 January 2019 | Registered office address changed from C/O Leggatt Bell 14 Railway Street Chelmsford Essex CM1 1QS to Cornish&Sussex Suite House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 16 January 2019 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of John Sutton as a director (1 page) |
29 June 2012 | Appointment of Mr Ismail Emin as a director (2 pages) |
29 June 2012 | Termination of appointment of John Sutton as a director (1 page) |
29 June 2012 | Appointment of Mr Ismail Emin as a director (2 pages) |
23 March 2012 | Registered office address changed from Unit 18 Greenwich Centre Business Park 53 Norman Road London London SE10 9QF England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Unit 18 Greenwich Centre Business Park 53 Norman Road London London SE10 9QF England on 23 March 2012 (1 page) |
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|