Company NameBasildon Taxis Ltd
DirectorGary Brand
Company StatusActive
Company Number08156631
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gary Brand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address16 Olympic Business Centre Paycocke Road
Basildon
Essex
SS14 3ET
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebasildon-taxis.co.uk

Location

Registered Address16 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

1 at £1Gary Brand
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,294,983
Cash£4,603
Current Liabilities£1,957,720

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

3 June 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
5 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
6 May 2022Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 16 Olympic Business Centre Paycocke Road Basildon Essex SS14 3ET on 6 May 2022 (1 page)
18 January 2022Total exemption full accounts made up to 31 July 2021 (16 pages)
9 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 July 2020 (16 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 July 2019 (16 pages)
27 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 July 2018 (16 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (17 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
9 June 2015Registration of charge 081566310002, created on 3 June 2015 (25 pages)
9 June 2015Registration of charge 081566310002, created on 3 June 2015 (25 pages)
9 June 2015Registration of charge 081566310002, created on 3 June 2015 (25 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
26 February 2014Registration of charge 081566310001 (5 pages)
26 February 2014Registration of charge 081566310001 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
25 July 2012Appointment of Mr Gary Brand as a director (2 pages)
25 July 2012Termination of appointment of Andrew Davis as a director (1 page)
25 July 2012Termination of appointment of Andrew Davis as a director (1 page)
25 July 2012Incorporation (43 pages)
25 July 2012Incorporation (43 pages)
25 July 2012Appointment of Mr Gary Brand as a director (2 pages)