Company NameChelmsford City Taxis Limited
DirectorIsmail Emin
Company StatusActive
Company Number08001291
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ismail Emin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleProprietor Of Fast Food Restaurants
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
CM1 1GD
Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL

Contact

Websitewww.chelmsfordtaxis.com
Email address[email protected]
Telephone01245 335555
Telephone regionChelmsford

Location

Registered Address1 Bond Street
Chelmsford
CM1 1GD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ismail Emin
100.00%
Ordinary

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 February

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

24 November 2023Unaudited abridged accounts made up to 27 February 2023 (7 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Ismail Emin as a director on 21 November 2022 (1 page)
25 November 2022Appointment of Mr Taner Ozouer as a director on 20 November 2022 (2 pages)
25 November 2022Unaudited abridged accounts made up to 27 February 2022 (7 pages)
5 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
28 February 2022Unaudited abridged accounts made up to 27 February 2021 (7 pages)
29 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
14 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
12 May 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
27 December 2019Previous accounting period shortened from 30 March 2019 to 28 February 2019 (1 page)
26 March 2019Notification of Sule Zeynep Emin as a person with significant control on 23 March 2018 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
26 March 2019Change of details for Mr Ismail Emin as a person with significant control on 23 March 2018 (2 pages)
12 March 2019Registered 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 2019Director's details changed for Mr Ismail Emin on 12 March 2019 (2 pages)
13 February 2019Director's details changed for Mr Ismail Emin on 13 February 2019 (2 pages)
16 January 2019Registered 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 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of John Sutton as a director (1 page)
29 June 2012Appointment of Mr Ismail Emin as a director (2 pages)
29 June 2012Termination of appointment of John Sutton as a director (1 page)
29 June 2012Appointment of Mr Ismail Emin as a director (2 pages)
23 March 2012Registered 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 2012Registered 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 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 99
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 99
(3 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)